Company number 06778545
Status Active - Proposal to Strike off
Incorporation Date 22 December 2008
Company Type Private Limited Company
Address THE OLD RECTORY LADY LANE, CROFT, WARRINGTON, WA3 7AU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 22 December 2016 with updates. The most likely internet sites of CWPS OUTSOURCING LIMITED are www.cwpsoutsourcing.co.uk, and www.cwps-outsourcing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Cwps Outsourcing Limited is a Private Limited Company.
The company registration number is 06778545. Cwps Outsourcing Limited has been working since 22 December 2008.
The present status of the company is Active - Proposal to Strike off. The registered address of Cwps Outsourcing Limited is The Old Rectory Lady Lane Croft Warrington Wa3 7au. . THOMPSON, Keith is a Director of the company. Secretary THOMPSON, Keith has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director SHERRATT, Sharon Yvette has been resigned. Director WRIGHT, Carl has been resigned. The company operates in "Dormant Company".
cwps outsourcing Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 December 2008
Appointed Date: 22 December 2008
Director
WRIGHT, Carl
Resigned: 01 May 2016
Appointed Date: 23 December 2008
57 years old
Persons With Significant Control
Mr Keith Thompson
Notified on: 1 May 2016
75 years old
Nature of control: Ownership of shares – 75% or more
CWPS OUTSOURCING LIMITED Events
30 May 2017
First Gazette notice for voluntary strike-off
23 May 2017
Application to strike the company off the register
27 Dec 2016
Confirmation statement made on 22 December 2016 with updates
02 Jun 2016
Accounts for a dormant company made up to 30 September 2015
06 May 2016
Termination of appointment of Carl Wright as a director on 1 May 2016
...
... and 34 more events
17 Jan 2009
Company name changed fennaway LIMITED\certificate issued on 20/01/09
28 Dec 2008
Appointment terminated secretary waterlow secretaries LIMITED
28 Dec 2008
Appointment terminated director dunstana davies
28 Dec 2008
Registered office changed on 28/12/2008 from 6-8 underwood street london N1 7JQ
22 Dec 2008
Incorporation