Cwf Contracts Limited was formally closed on 2020-09-22.
Cwf Contracts was a private limited company that was located at 102 Main Street, Forth, Lanark, ML11 8AB, SCOTLAND. Its net worth was estimated to be roughly 22868 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (incorporated on 2015-03-02) was run by 1 director.
Director Craig F. who was appointed on 02 March 2015.
The company was officially categorised as "joinery installation" (43320).
The last confirmation statement was sent on 2017-03-02 and last time the annual accounts were sent was on 31 March 2016.
2016-03-02 was the date of the latest annual return.
Cwf Contracts Limited Address / Contact
Office Address
102 Main Street
Office Address2
Forth
Town
Lanark
Post code
ML11 8AB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC499310
Date of Incorporation
Mon, 2nd Mar 2015
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Joinery installation
End of financial Year
31st March
Company age
5 years old
Account next due date
Sun, 31st Dec 2017
Account last made up date
Thu, 31st Mar 2016
Next confirmation statement due date
Fri, 16th Mar 2018
Last confirmation statement dated
Thu, 2nd Mar 2017
Company staff
Craig F.
Position: Director
Appointed: 02 March 2015
Greg P.
Position: Director
Appointed: 02 March 2015
Resigned: 05 October 2015
People with significant control
Craig F.
Notified on
1 January 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-03-31
Net Worth
22 868
Balance Sheet
Cash Bank In Hand
40 316
Current Assets
40 316
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 10th, October 2017
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 29th, August 2017
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 17th, August 2017
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with updates March 2, 2017
filed on: 13th, March 2017
confirmation statement
Free Download
(5 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
gazette
Free Download
(1 page)
AA
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, February 2017
accounts
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 31st, January 2017
gazette
Free Download
(1 page)
AR01
Annual return made up to March 2, 2016 with full list of members
filed on: 26th, April 2016
annual return
Free Download
(3 pages)
AD01
Registered office address changed from Fieldtrack Limited Manse Road Forth Lanark ML11 8AN Scotland to 102 Main Street Forth Lanark ML11 8AB on April 26, 2016
filed on: 26th, April 2016
address
Free Download
(1 page)
TM01
Director appointment termination date: October 5, 2015
filed on: 6th, October 2015
officers
Free Download
(1 page)
AD01
Registered office address changed from C/O C/O Fieldtrack Manse Road Manse Road Forth Lanark ML11 8AN Scotland to Fieldtrack Limited Manse Road Forth Lanark ML11 8AN on March 9, 2015
filed on: 9th, March 2015
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 2nd, March 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.