- Company Overview for CDI (PRODUCT HANDLING) LIMITED (04370159)
- Filing history for CDI (PRODUCT HANDLING) LIMITED (04370159)
- People for CDI (PRODUCT HANDLING) LIMITED (04370159)
- Charges for CDI (PRODUCT HANDLING) LIMITED (04370159)
- Insolvency for CDI (PRODUCT HANDLING) LIMITED (04370159)
- More for CDI (PRODUCT HANDLING) LIMITED (04370159)
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) |
---|---|---|---|
13 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT England to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022 | |
15 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2021 | |
09 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2020 | |
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2019 | |
05 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2018 | |
06 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2017 | |
29 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2016 | |
31 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
31 Dec 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2015 | AD01 | Registered office address changed from The Staithe Business Suite Staithe Road Bungay Suffolk NR35 1ET to Townshend House Crown Road Norwich NR1 3DT on 11 September 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE on 29 October 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders |