- Company Overview for CE&I DESIGN LTD (06117720)
- Filing history for CE&I DESIGN LTD (06117720)
- People for CE&I DESIGN LTD (06117720)
- More for CE&I DESIGN LTD (06117720)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2021 | DS01 | Application to strike the company off the register | |
04 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
20 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 April 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr Peter Chapman as a person with significant control on 10 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Peter Chapman on 10 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from Exchequer Accountancy Services the Exchange 1 st. John Street Chester CH1 1DA England to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 10 November 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mrs Patricia Chapman as a person with significant control on 10 November 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
15 Feb 2018 | PSC01 | Notification of Patricia Chapman as a person with significant control on 6 April 2017 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | AD01 | Registered office address changed from Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to Exchequer Accountancy Services the Exchange 1 st. John Street Chester CH1 1DA on 16 February 2016 | |
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 5 April 2014
|
|
24 Sep 2014 | CERTNM |
Company name changed brookson (5367M) LIMITED\certificate issued on 24/09/14
|