Advanced company searchLink opens in new window

CES BRISTOL LIMITED

Company number 01618777

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-06
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