Advanced company searchLink opens in new window

COMMISSIONING & TECHNICAL SERVICES LIMITED

Company number 01725666

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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