Advanced company searchLink opens in new window

CECO (CHESHIRE) LIMITED

Company number 05248694

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2010 DS01 Application to strike the company off the register
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AA01 Current accounting period extended from 31 October 2009 to 31 March 2010
16 Dec 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-12-16
  • GBP 2
20 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Oct 2008 363a Return made up to 04/10/08; full list of members
02 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
23 Jun 2008 288b Appointment Terminated Secretary patricia reid
20 Mar 2008 287 Registered office changed on 20/03/2008 from 13 high street, weaverham northwich cheshire CW8 3HA
30 Oct 2007 363a Return made up to 04/10/07; full list of members
14 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
02 Jul 2007 287 Registered office changed on 02/07/07 from: 390 high street winsford cheshire CW7 2DP
16 Oct 2006 363a Return made up to 04/10/06; full list of members
03 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
12 Oct 2005 363a Return made up to 04/10/05; full list of members
11 Nov 2004 CERTNM Company name changed c e c o (cheshire) LIMITED\certificate issued on 11/11/04
15 Oct 2004 288a New director appointed
15 Oct 2004 288a New secretary appointed
15 Oct 2004 287 Registered office changed on 15/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB
15 Oct 2004 288b Director resigned
15 Oct 2004 288b Secretary resigned
04 Oct 2004 NEWINC Incorporation