CHESHIRE CONTRACTING & CONTROL (MECHANICAL ENGINEERING) LIMITED
Company number 04965369
- Company Overview for CHESHIRE CONTRACTING & CONTROL (MECHANICAL ENGINEERING) LIMITED (04965369)
- Filing history for CHESHIRE CONTRACTING & CONTROL (MECHANICAL ENGINEERING) LIMITED (04965369)
- People for CHESHIRE CONTRACTING & CONTROL (MECHANICAL ENGINEERING) LIMITED (04965369)
- Charges for CHESHIRE CONTRACTING & CONTROL (MECHANICAL ENGINEERING) LIMITED (04965369)
- More for CHESHIRE CONTRACTING & CONTROL (MECHANICAL ENGINEERING) LIMITED (04965369)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Dec 2010 | AR01 |
Annual return made up to 17 November 2010 with full list of shareholders
Statement of capital on 2010-12-03
|
|
03 Dec 2010 | CH01 | Director's details changed for David Howard on 17 November 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Brian James Valentine on 17 November 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Mr Brian Anthony Valentine on 17 November 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Anne Lilian Valentine on 17 November 2010 | |
03 Dec 2010 | CH03 | Secretary's details changed for Anne Lilian Valentine on 17 November 2010 | |
12 Apr 2010 | AA | Partial exemption accounts made up to 30 September 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Brian James Valentine on 17 November 2009 | |
01 Dec 2009 | AD02 | Register inspection address has been changed | |
01 Dec 2009 | CH01 | Director's details changed for Anne Lilian Valentine on 17 November 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Mr Brian Anthony Valentine on 17 November 2009 | |
01 Dec 2009 | CH01 | Director's details changed for David Howard on 17 November 2009 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
11 Mar 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Nov 2008 | 363a | Return made up to 17/11/08; full list of members | |
28 Nov 2007 | 363a | Return made up to 17/11/07; full list of members | |
28 Nov 2007 | 190 | Location of debenture register | |
28 Nov 2007 | 353 | Location of register of members | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: 5 old street ashton under lyne lancashire OL6 6LA | |
19 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |