- Company Overview for C I SERVICES (KENT) LTD (04649819)
- Filing history for C I SERVICES (KENT) LTD (04649819)
- People for C I SERVICES (KENT) LTD (04649819)
- Insolvency for C I SERVICES (KENT) LTD (04649819)
- More for C I SERVICES (KENT) LTD (04649819)
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 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP United Kingdom on 5 February 2013 | |
27 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
27 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | AD01 | Registered office address changed from Unit 3 Laddingford Farm Darman Lane Laddingford Maidstone Kent ME18 6BL England on 15 October 2012 | |
17 Apr 2012 | AR01 |
Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-04-17
|
|
17 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
17 Apr 2012 | CH01 | Director's details changed for Mr. Ian Keith Thomas Mills on 21 December 2011 | |
17 Apr 2012 | CH03 | Secretary's details changed for Mr. Ian Keith Thomas Mills on 21 December 2011 | |
17 Apr 2012 | AD02 | Register inspection address has been changed | |
17 Apr 2012 | AD01 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 17 April 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
01 Feb 2011 | CH03 | Secretary's details changed for Mr. Ian Keith Thomas Mills on 28 January 2011 | |
01 Feb 2011 | CH01 | Director's details changed for Ian Keith Thomas Mills on 28 January 2011 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
05 Mar 2010 | TM01 | Termination of appointment of Helen Mills as a director | |
12 Jan 2010 | AD01 | Registered office address changed from 21 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 12 January 2010 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Mar 2009 | 363a | Return made up to 28/01/09; full list of members | |
15 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |