- Company Overview for CSW INDUSTRIAL SERVICES LIMITED (05593516)
- Filing history for CSW INDUSTRIAL SERVICES LIMITED (05593516)
- People for CSW INDUSTRIAL SERVICES LIMITED (05593516)
- Charges for CSW INDUSTRIAL SERVICES LIMITED (05593516)
- Insolvency for CSW INDUSTRIAL SERVICES LIMITED (05593516)
- More for CSW INDUSTRIAL SERVICES LIMITED (05593516)
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) |
---|---|---|---|
20 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2011 | |
20 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2011 | |
24 Feb 2011 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
24 Jan 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2010 | |
17 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 21 February 2010 | |
04 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2009 | |
28 Oct 2008 | MA | Memorandum and Articles of Association | |
28 Oct 2008 | 88(2) | Ad 07/01/08 gbp si 100000@1=100000 gbp ic 100/100100 | |
01 Sep 2008 | 4.20 | Statement of affairs with form 4.19 | |
01 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2008 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2008 | 287 | Registered office changed on 15/08/2008 from 9 moorhead lane saltaire shipley west yorkshire BD18 4JH | |
04 Feb 2008 | 363a | Return made up to 14/10/07; full list of members | |
11 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
09 Jul 2007 | 287 | Registered office changed on 09/07/07 from: richard house winckley square preston lancashire PR1 2HP | |
29 Mar 2007 | 395 | Particulars of mortgage/charge | |
07 Feb 2007 | 288c | Director's particulars changed | |
14 Nov 2006 | 363a | Return made up to 14/10/06; full list of members | |
18 Oct 2006 | 288c | Director's particulars changed | |
27 Feb 2006 | 288b | Secretary resigned | |
27 Feb 2006 | 225 | Accounting reference date extended from 31/10/06 to 31/12/06 | |
27 Feb 2006 | 288a | New secretary appointed |