- Company Overview for C3D ENGINEERING LTD (06120025)
- Filing history for C3D ENGINEERING LTD (06120025)
- People for C3D ENGINEERING LTD (06120025)
- More for C3D ENGINEERING LTD (06120025)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2011 | DS01 | Application to strike the company off the register | |
07 Apr 2011 | AR01 |
Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-04-07
|
|
19 Jul 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Iain Paterson Gilmour on 25 February 2010 | |
11 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
23 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
08 Jul 2008 | AA | Total exemption full accounts made up to 29 February 2008 | |
05 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
16 Apr 2007 | 288a | New director appointed | |
28 Mar 2007 | 88(2)R | Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100 | |
27 Mar 2007 | 287 | Registered office changed on 27/03/07 from: coburg house, 71 market street atherton manchester M46 0DA | |
27 Mar 2007 | 288a | New secretary appointed | |
21 Feb 2007 | 288b | Secretary resigned | |
21 Feb 2007 | 288b | Director resigned | |
21 Feb 2007 | NEWINC | Incorporation |