- Company Overview for COMMISSIONING & TECHNICAL SERVICES LIMITED (01725666)
- Filing history for COMMISSIONING & TECHNICAL SERVICES LIMITED (01725666)
- People for COMMISSIONING & TECHNICAL SERVICES LIMITED (01725666)
- Charges for COMMISSIONING & TECHNICAL SERVICES LIMITED (01725666)
- Insolvency for COMMISSIONING & TECHNICAL SERVICES LIMITED (01725666)
- More for COMMISSIONING & TECHNICAL SERVICES LIMITED (01725666)
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) |
---|---|---|---|
12 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2009 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Jun 2009 | 288c | Director's Change of Particulars / kevin gorton / 03/06/2009 / HouseName/Number was: , now: pendlewood; Street was: moat view no 5 the stables, now: firs lane; Area was: whatcroft hall lane whatcroft, now: appleton; Post Town was: middlewich, now: warrington; Region was: , now: cheshire; Post Code was: CW10, now: WA4 5LD; Country was: , now: united | |
16 Apr 2009 | 288c | Director's Change of Particulars / kevin gorton / 16/04/2009 / HouseName/Number was: , now: moat view no 5; Street was: 1 broughton close, now: the stables; Area was: parr woods grappenhall, now: whatcroft hall lane whatcroft; Post Town was: warrington, now: middlewich; Region was: cheshire, now: ; Post Code was: WA4 3DR, now: CW10; Country was: , | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from stapleford hall stableford avenue monton eccles manchester lancashire M30 8AP | |
06 Apr 2009 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2009 | 4.70 | Declaration of solvency | |
22 Apr 2008 | 363s | Return made up to 22/03/08; full list of members | |
16 Jul 2007 | 225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
10 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
15 May 2007 | AUD | Auditor's resignation | |
11 May 2007 | 288a | New director appointed | |
11 May 2007 | 288a | New director appointed | |
11 May 2007 | 288a | New secretary appointed;new director appointed | |
11 May 2007 | 287 | Registered office changed on 11/05/07 from: eagle house, 175 hornby road blackpool lancashire FY1 4JA | |
11 May 2007 | RESOLUTIONS |
Resolutions
|
|
11 May 2007 | 288b | Director resigned | |
11 May 2007 | 288b | Secretary resigned;director resigned | |
01 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Apr 2007 | 363a | Return made up to 22/03/07; full list of members | |
28 Mar 2007 | 395 | Particulars of mortgage/charge | |
02 Mar 2007 | 288b | Director resigned | |
02 Mar 2007 | 288a | New director appointed |