- Company Overview for CSE VITMAN LTD (04794135)
- Filing history for CSE VITMAN LTD (04794135)
- People for CSE VITMAN LTD (04794135)
- Insolvency for CSE VITMAN LTD (04794135)
- More for CSE VITMAN LTD (04794135)
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 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2024 | |
22 Dec 2023 | AD01 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 22 December 2023 | |
14 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 May 2023 | |
26 May 2022 | AD01 | Registered office address changed from 67 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 26 May 2022 | |
25 May 2022 | LIQ02 | Statement of affairs | |
25 May 2022 | 600 | Appointment of a voluntary liquidator | |
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
03 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 10 June 2020 | |
26 May 2021 | PSC02 | Notification of B2B Business Group Ltd as a person with significant control on 18 November 2019 | |
26 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
26 May 2021 | PSC07 | Cessation of Alan Norman Hodgson as a person with significant control on 18 November 2019 | |
26 May 2021 | PSC07 | Cessation of Allan Smith as a person with significant control on 13 June 2019 | |
09 Mar 2021 | AD01 | Registered office address changed from 57 Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ to 67 Bolton Road Ashton-in-Makerfield Wigan WN4 8AA on 9 March 2021 | |
14 Oct 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Jun 2020 | CS01 |
Confirmation statement made on 10 June 2020 with no updates
|
|
17 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates |