- Company Overview for C.I.S. (CAST IRON SERVICES) LIMITED (01303919)
- Filing history for C.I.S. (CAST IRON SERVICES) LIMITED (01303919)
- People for C.I.S. (CAST IRON SERVICES) LIMITED (01303919)
- Charges for C.I.S. (CAST IRON SERVICES) LIMITED (01303919)
- More for C.I.S. (CAST IRON SERVICES) LIMITED (01303919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2014 | DS01 | Application to strike the company off the register | |
09 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Mar 2014 | AD01 | Registered office address changed from C/O Atlantic Plastics Ltd Unit H200 Edison Road Hams Hall Coleshill West Midlands B46 1AB on 17 March 2014 | |
15 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
02 Oct 2013 | AP01 | Appointment of Mr Mark Vernon Hodgens as a director | |
27 Sep 2013 | TM01 | Termination of appointment of Saul Godfrey as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Marcus Billman as a director | |
27 Mar 2013 | AP01 | Appointment of Dr Ansgar Nonn as a director | |
28 Feb 2013 | AA | Full accounts made up to 30 September 2012 | |
03 Dec 2012 | TM01 | Termination of appointment of Kris Holla as a director | |
12 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
18 Jul 2012 | AP01 | Appointment of Mr Marcus Billman as a director | |
18 Jul 2012 | TM01 | Termination of appointment of Oliver Gosemann as a director | |
30 Mar 2012 | AP01 | Appointment of Mr Kris Holla as a director | |
26 Mar 2012 | AP01 | Appointment of Mr Oliver Frank Gosemann as a director | |
02 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
13 Oct 2011 | AD04 | Register(s) moved to registered office address | |
28 Sep 2011 | TM01 | Termination of appointment of Jan Van Ooijen as a director | |
17 Aug 2011 | AUD | Auditor's resignation | |
27 May 2011 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom | |
05 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
11 Mar 2011 | AP03 | Appointment of Mr James Fry as a secretary |