- Company Overview for CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED (03948247)
- Filing history for CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED (03948247)
- People for CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED (03948247)
- Charges for CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED (03948247)
- More for CONTROLLED SPEED ENGINEERING HOLDINGS LIMITED (03948247)
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) |
---|---|---|---|
23 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2011 | AR01 |
Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-06-03
|
|
04 May 2011 | AA | Full accounts made up to 31 July 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from St Pegs House Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 31 August 2010 | |
11 Aug 2010 | AP01 | Appointment of Faron Mitchell Dukes as a director | |
01 Jun 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
08 Apr 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
09 Mar 2010 | AP01 | Appointment of Phillip James Astley as a director | |
16 May 2009 | AA | Accounts for a small company made up to 31 July 2008 | |
19 Mar 2009 | 363a | Return made up to 15/03/09; full list of members | |
13 Jan 2009 | 288b | Appointment Terminate, Director And Secretary Michael Kevin Fitzgerald Logged Form | |
12 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2009 | 288a | Director appointed lucas richard bigham | |
12 Jan 2009 | 288a | Secretary appointed margaret danielson | |
12 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
08 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
19 May 2008 | AA | Accounts for a small company made up to 31 July 2007 | |
25 Mar 2008 | 363a | Return made up to 15/03/08; full list of members | |
14 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
19 Mar 2007 | 363a | Return made up to 15/03/07; full list of members | |
03 Jan 2007 | AA | Accounts for a small company made up to 31 July 2006 |