- Company Overview for CES PROJECT SERVICES LIMITED (04773650)
- Filing history for CES PROJECT SERVICES LIMITED (04773650)
- People for CES PROJECT SERVICES LIMITED (04773650)
- More for CES PROJECT SERVICES LIMITED (04773650)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2011 | DS01 | Application to strike the company off the register | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Jun 2010 | AR01 |
Annual return made up to 21 May 2010 with full list of shareholders
Statement of capital on 2010-06-22
|
|
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
21 May 2009 | 363a | Return made up to 21/05/09; full list of members | |
21 May 2009 | 288c | Director and Secretary's Change of Particulars / steven bale / 01/05/2009 / | |
21 May 2009 | 288c | Director and Secretary's Change of Particulars / steven bale / 01/05/2009 / Street was: riverton road, now: rivington road | |
08 Aug 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
25 Jun 2008 | 363a | Return made up to 21/05/08; full list of members | |
24 Jun 2008 | 288c | Director and Secretary's Change of Particulars / steven bale / 17/01/2008 / | |
24 Jun 2008 | 288c | Director's Change of Particulars / evelyn bale / 08/01/2008 / HouseName/Number was: , now: 36; Street was: 137 hermitage road, now: rivington road; Area was: hale, now: ; Post Town was: altrincham, now: hale; Region was: , now: cheshire; Post Code was: WA15 8BP, now: WA15 9PJ; Country was: , now: united kingdom | |
24 Jun 2008 | 288c | Director and Secretary's Change of Particulars / steven bale / 17/01/2008 / HouseName/Number was: , now: 36; Street was: 137 hermitage road, now: riverton road; Area was: hale, now: ; Post Town was: altrincham, now: hale; Post Code was: WA15 8BP, now: WA15 9PJ; Country was: , now: united kingdom | |
15 Jan 2008 | 287 | Registered office changed on 15/01/08 from: 324 manchester road west timperley altrincham cheshire WA14 5NB | |
25 Jun 2007 | 363s | Return made up to 21/05/07; full list of members | |
15 May 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
26 May 2006 | 363s | Return made up to 21/05/06; full list of members | |
31 Mar 2006 | AA | Total exemption full accounts made up to 31 May 2005 | |
02 Jun 2005 | 363s | Return made up to 21/05/05; full list of members |