- Company Overview for C & W PRODUCTION ENGINEERING LIMITED (02756320)
- Filing history for C & W PRODUCTION ENGINEERING LIMITED (02756320)
- People for C & W PRODUCTION ENGINEERING LIMITED (02756320)
- Charges for C & W PRODUCTION ENGINEERING LIMITED (02756320)
- Insolvency for C & W PRODUCTION ENGINEERING LIMITED (02756320)
- More for C & W PRODUCTION ENGINEERING LIMITED (02756320)
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) |
---|---|---|---|
16 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2017 | |
30 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2016 | |
30 Mar 2016 | LIQ MISC OC | Court order insolvency:re block transfer replacement of liq | |
30 Mar 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
30 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2015 | |
29 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2014 | |
05 Nov 2013 | LIQ MISC | Insolvency:order of court appointing donald bailey as administrator of the company | |
05 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2013 | LIQ MISC OC | Court order insolvency:court order re. Removal/replacement of liquidators | |
01 Nov 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2013 | |
23 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2012 | |
21 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2011 | |
14 Jul 2010 | AD01 | Registered office address changed from Unit 9 Vaughan St Industrial Estate, Manchester M12 5BT on 14 July 2010 | |
01 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
27 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
04 Jan 2010 | AR01 |
Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2010-01-04
|
|
04 Jan 2010 | CH01 | Director's details changed for Ian Peter Mcneil on 1 October 2009 | |
20 Aug 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
25 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 |