- Company Overview for CES BRISTOL LIMITED (01618777)
- Filing history for CES BRISTOL LIMITED (01618777)
- People for CES BRISTOL LIMITED (01618777)
- Charges for CES BRISTOL LIMITED (01618777)
- Insolvency for CES BRISTOL LIMITED (01618777)
- More for CES BRISTOL LIMITED (01618777)
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) |
---|---|---|---|
10 Dec 2024 | WU07 | Progress report in a winding up by the court | |
30 Nov 2023 | WU07 | Progress report in a winding up by the court | |
28 Nov 2022 | WU07 | Progress report in a winding up by the court | |
01 Dec 2021 | WU07 | Progress report in a winding up by the court | |
08 Dec 2020 | WU07 | Progress report in a winding up by the court | |
31 Oct 2019 | AD01 | Registered office address changed from Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ United Kingdom to Bpo Insolvency Ltd 37 Walter Road Swansea SA1 5NW on 31 October 2019 | |
30 Oct 2019 | WU04 | Appointment of a liquidator | |
31 Aug 2018 | COCOMP | Order of court to wind up | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | MR04 | Satisfaction of charge 016187770004 in full | |
03 Jul 2018 | AP01 | Appointment of Mrs Vanessa Jannie Watson as a director on 1 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
18 Jan 2018 | MR04 | Satisfaction of charge 016187770005 in full | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
09 Jan 2018 | PSC01 | Notification of Douglas Watson as a person with significant control on 4 August 2017 | |
20 Dec 2017 | MR01 | Registration of charge 016187770006, created on 18 December 2017 | |
15 Sep 2017 | MR01 | Registration of charge 016187770005, created on 31 August 2017 | |
11 Sep 2017 | MR01 | Registration of charge 016187770004, created on 11 September 2017 | |
27 Aug 2017 | AD01 | Registered office address changed from Phoenix Wharf Port Talbot West Glamorgan SA13 1RA to Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2FJ on 27 August 2017 | |
27 Aug 2017 | PSC07 | Cessation of Douglas Philip Watson as a person with significant control on 27 August 2017 | |
09 Aug 2017 | AP01 | Appointment of Mr Douglas Philip Watson as a director on 4 August 2017 | |
09 Aug 2017 | PSC01 | Notification of Douglas Philip Watson as a person with significant control on 4 August 2017 | |
08 Aug 2017 | TM02 | Termination of appointment of Lisa Maria Skinner as a secretary on 4 August 2017 | |
08 Aug 2017 | PSC07 | Cessation of Eira Gwyn John as a person with significant control on 4 August 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Eira Gwyn John as a director on 4 August 2017 |