- Company Overview for CELL SITE CONNECTION SERVICES LIMITED (04566781)
- Filing history for CELL SITE CONNECTION SERVICES LIMITED (04566781)
- People for CELL SITE CONNECTION SERVICES LIMITED (04566781)
- Insolvency for CELL SITE CONNECTION SERVICES LIMITED (04566781)
- More for CELL SITE CONNECTION SERVICES LIMITED (04566781)
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) |
---|---|---|---|
25 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 January 2014 | |
17 Sep 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
17 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Feb 2013 | AD01 | Registered office address changed from Avonbank Feeder Road Bristol BS2 0TB United Kingdom on 6 February 2013 | |
05 Feb 2013 | 4.70 | Declaration of solvency | |
05 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2012 | AR01 |
Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-10-18
|
|
07 Dec 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
08 Nov 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
25 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
24 Oct 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Oct 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Oct 2011 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
10 Aug 2011 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
10 Aug 2011 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
10 Aug 2011 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
20 Apr 2011 | MISC | Section 519 | |
13 Apr 2011 | MISC | Section 519 | |
13 Apr 2011 | AUD | Auditor's resignation | |
01 Apr 2011 | AD01 | Registered office address changed from , Westwood Way, Westwood Business Park, Coventry, CV4 8LG on 1 April 2011 | |
01 Apr 2011 | TM01 |
Termination of appointment of Graeme Thompson as a director
|