Advanced company searchLink opens in new window

CE&I DESIGN LTD

Company number 06117720

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)
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
  • GBP 2
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
  • GBP 2
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 April 2014
  • GBP 1
24 Sep 2014 CERTNM Company name changed brookson (5367M) LIMITED\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24