- Company Overview for COSTS CERTAINTY LIMITED (05670816)
- Filing history for COSTS CERTAINTY LIMITED (05670816)
- People for COSTS CERTAINTY LIMITED (05670816)
- Insolvency for COSTS CERTAINTY LIMITED (05670816)
- More for COSTS CERTAINTY LIMITED (05670816)
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) |
---|---|---|---|
21 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2010 | |
07 Jul 2010 | LIQ MISC | INSOLVENCY:sec of state release of liquidator | |
16 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2010 | |
09 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2009 | |
29 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 9 May 2009 | |
04 Dec 2008 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2008 | |
28 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2008 | |
01 Dec 2007 | 287 | Registered office changed on 01/12/07 from: regency house 45-51 chorley new road bolton BL1 4QR | |
28 Nov 2007 | 4.68 | Liquidators' statement of receipts and payments | |
28 Nov 2006 | 287 | Registered office changed on 28/11/06 from: westwood house, cross lane marple stockport cheshire SK6 7QD | |
22 Nov 2006 | 4.20 | Statement of affairs | |
22 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2006 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2006 | 288c | Director's particulars changed | |
01 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2006 | NEWINC | Incorporation |