Advanced company searchLink opens in new window

CISCO CONTRACTORS LIMITED

Company number 05180522

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2010 4.68 Liquidators' statement of receipts and payments to 26 March 2010
31 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
11 Nov 2009 4.68 Liquidators' statement of receipts and payments to 28 October 2009
12 May 2009 4.68 Liquidators' statement of receipts and payments to 28 April 2009
28 Nov 2008 4.68 Liquidators' statement of receipts and payments to 28 October 2008
27 Nov 2007 4.20 Statement of affairs
07 Nov 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Nov 2007 600 Appointment of a voluntary liquidator
06 Nov 2007 287 Registered office changed on 06/11/07 from: tong hall tong west yorkshire BD4 0RR
21 Oct 2007 287 Registered office changed on 21/10/07 from: 16-18 devonshire street keighley west yorkshire BD21 2DG
25 Jul 2007 363a Return made up to 15/07/07; full list of members
25 Jul 2007 288c Director's particulars changed
05 Jun 2007 288b Secretary resigned
21 Aug 2006 AA Accounts for a small company made up to 31 December 2005
10 Aug 2006 363a Return made up to 15/07/06; full list of members
02 May 2006 288b Secretary resigned
02 May 2006 288a New secretary appointed
01 Dec 2005 288a New secretary appointed
01 Dec 2005 288b Secretary resigned
23 Aug 2005 288a New secretary appointed
23 Aug 2005 288b Secretary resigned
22 Aug 2005 363s Return made up to 15/07/05; full list of members
17 Nov 2004 88(2)R Ad 11/11/04--------- £ si 998@1=998 £ ic 2/1000
01 Nov 2004 288a New director appointed