- Company Overview for CEC (CONTRACTS) LIMITED (05847229)
- Filing history for CEC (CONTRACTS) LIMITED (05847229)
- People for CEC (CONTRACTS) LIMITED (05847229)
- More for CEC (CONTRACTS) LIMITED (05847229)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2011 | TM02 | Termination of appointment of Emily Daniels as a secretary on 21 November 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jul 2011 | AR01 |
Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-07-14
|
|
09 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
09 Jul 2010 | CH03 | Secretary's details changed for Emily Daniels on 1 October 2009 | |
09 Jul 2010 | CH01 | Director's details changed for Lee Courtney Wood on 1 October 2009 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Feb 2010 | TM01 | Termination of appointment of Jonathan Shawyer as a director | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Jun 2009 | 363a | Return made up to 15/06/09; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
22 Jul 2008 | 88(2) | Capitals not rolled up | |
24 Jun 2008 | 363a | Return made up to 15/06/08; full list of members | |
31 Jan 2008 | 288c | Director's particulars changed | |
18 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Jul 2007 | 363a | Return made up to 15/06/07; full list of members | |
17 Feb 2007 | 288a | New director appointed | |
23 Jun 2006 | 288a | New secretary appointed | |
22 Jun 2006 | 88(2)R | Ad 15/06/06--------- £ si 98@1=98 £ ic 2/100 | |
22 Jun 2006 | 225 | Accounting reference date shortened from 30/06/07 to 31/12/06 | |
22 Jun 2006 | 288a | New director appointed | |
15 Jun 2006 | 287 | Registered office changed on 15/06/06 from: 25 hill road, theydon bois epping essex CM16 7LX | |
15 Jun 2006 | 288b | Secretary resigned |