- Company Overview for CHESHIRE COMMERCIAL SERVICES LIMITED (03111495)
- Filing history for CHESHIRE COMMERCIAL SERVICES LIMITED (03111495)
- People for CHESHIRE COMMERCIAL SERVICES LIMITED (03111495)
- Insolvency for CHESHIRE COMMERCIAL SERVICES LIMITED (03111495)
- More for CHESHIRE COMMERCIAL SERVICES LIMITED (03111495)
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) |
---|---|---|---|
05 May 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 1998 | 287 | Registered office changed on 13/08/98 from: 6 nansen road sparkhill birmingham west midlands | |
17 Jul 1998 | 4.31 | Appointment of a liquidator | |
16 Sep 1997 | COCOMP | Order of court to wind up | |
12 Sep 1997 | F14 |
Court order notice of winding up
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCourt order notice of winding up |
19 Dec 1996 | 287 | Registered office changed on 19/12/96 from: 18 russell road hall green birmingham B28 8SG | |
18 Jun 1996 | 287 | Registered office changed on 18/06/96 from: 2ND floor 100 hagley road edgbaston, birmingham west midlands B16 8LT | |
19 May 1996 | 288 | New secretary appointed;new director appointed | |
19 May 1996 | 288 | New director appointed | |
19 May 1996 | 288 | Secretary resigned;director resigned | |
19 May 1996 | 288 | Director resigned | |
26 Jan 1996 | CERTNM | Company name changed carlewco thirteen LIMITED\certificate issued on 29/01/96 | |
09 Oct 1995 | NEWINC | Incorporation |