COMMUNITY INFORMATION SERVICES LIMITED
Company number 02763817
- Company Overview for COMMUNITY INFORMATION SERVICES LIMITED (02763817)
- Filing history for COMMUNITY INFORMATION SERVICES LIMITED (02763817)
- People for COMMUNITY INFORMATION SERVICES LIMITED (02763817)
- Charges for COMMUNITY INFORMATION SERVICES LIMITED (02763817)
- Insolvency for COMMUNITY INFORMATION SERVICES LIMITED (02763817)
- More for COMMUNITY INFORMATION SERVICES LIMITED (02763817)
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) |
---|---|---|---|
14 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2024 | |
12 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
30 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2023 | |
28 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Sep 2022 | AD01 | Registered office address changed from Scott House Clarke Street Poulton Industrial Estate Poulton-Le-Fylde FY6 8JW England to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 September 2022 | |
23 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2022 | LIQ02 | Statement of affairs | |
06 May 2022 | MR04 | Satisfaction of charge 027638170004 in full | |
05 Jan 2022 | AD01 | Registered office address changed from J D Mercer & Co Accountants 9 Chapel Street Poulton Le Fylde Lancashire FY6 7BQ to Scott House Clarke Street Poulton Industrial Estate Poulton-Le-Fylde FY6 8JW on 5 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
03 Dec 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
17 Mar 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
29 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
14 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
24 Aug 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
09 Aug 2018 | PSC01 | Notification of Angela Christina Best as a person with significant control on 8 March 2018 | |
09 Aug 2018 | PSC07 | Cessation of Terence James Kilner as a person with significant control on 8 March 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Terence James Kilner as a director on 8 March 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Terence James Kilner as a director on 8 March 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 |