- Company Overview for CC RESTORATIONS (GRIMSBY) LIMITED (04969453)
- Filing history for CC RESTORATIONS (GRIMSBY) LIMITED (04969453)
- People for CC RESTORATIONS (GRIMSBY) LIMITED (04969453)
- Insolvency for CC RESTORATIONS (GRIMSBY) LIMITED (04969453)
- More for CC RESTORATIONS (GRIMSBY) LIMITED (04969453)
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) |
---|---|---|---|
13 Jun 2005 | 225 | Accounting reference date shortened from 31/01/06 to 28/02/05 | |
06 Jun 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
09 Mar 2005 | 288a | New director appointed | |
09 Mar 2005 | 288a | New director appointed | |
09 Mar 2005 | 288b | Director resigned | |
21 Feb 2005 | 225 | Accounting reference date extended from 31/12/04 to 31/01/05 | |
06 Dec 2004 | 363a | Return made up to 19/11/04; full list of members | |
16 Sep 2004 | 225 | Accounting reference date extended from 30/06/04 to 31/12/04 | |
04 Mar 2004 | 288c | Secretary's particulars changed | |
03 Mar 2004 | 287 | Registered office changed on 03/03/04 from: 18A dudley street grimsby north east lincs DN31 2AB | |
31 Dec 2003 | MA | Memorandum and Articles of Association | |
10 Dec 2003 | CERTNM | Company name changed colin clifford restoration limit ed\certificate issued on 10/12/03 | |
08 Dec 2003 | 225 | Accounting reference date shortened from 30/11/04 to 30/06/04 | |
08 Dec 2003 | 88(2)R | Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100 | |
08 Dec 2003 | 288a | New secretary appointed | |
08 Dec 2003 | 288b | Secretary resigned | |
08 Dec 2003 | 288b | Director resigned | |
08 Dec 2003 | 288a | New director appointed | |
19 Nov 2003 | NEWINC | Incorporation |