- Company Overview for CENHOCO 127 LIMITED (06166039)
- Filing history for CENHOCO 127 LIMITED (06166039)
- People for CENHOCO 127 LIMITED (06166039)
- Charges for CENHOCO 127 LIMITED (06166039)
- Insolvency for CENHOCO 127 LIMITED (06166039)
- More for CENHOCO 127 LIMITED (06166039)
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) |
---|---|---|---|
02 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2012 | |
17 Aug 2011 | 4.70 | Declaration of solvency | |
08 Aug 2011 | AD01 | Registered office address changed from Castlefield House 48 Liverpool Road Castlefield Manchester Greater Manchester M3 4SB on 8 August 2011 | |
08 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 May 2011 | TM01 | Termination of appointment of Simon Greenhalgh as a director | |
20 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 May 2011 | AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-05-18
|
|
13 May 2011 | CERTNM |
Company name changed print iq LIMITED\certificate issued on 13/05/11
|
|
13 May 2011 | CONNOT | Change of name notice | |
12 Nov 2010 | AD01 | Registered office address changed from Carlson House, Unit 3 Mount Pleasant Business Centre Jackson Street, Oldham Lancashire OL4 1HU on 12 November 2010 | |
17 Jun 2010 | CERTNM |
Company name changed desktop printer solutions LIMITED\certificate issued on 17/06/10
|
|
15 Jun 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
09 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Michael Sandell on 16 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Peter Michael Bedford on 16 March 2010 | |
19 Apr 2010 | CH03 | Secretary's details changed for Michael Sandell on 16 March 2010 | |
03 Feb 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
05 Dec 2009 | AP01 | Appointment of Simon George Greenhalgh as a director | |
08 Aug 2009 | 288b | Appointment Terminated Director reuben glynn | |
30 Mar 2009 | 363a | Return made up to 16/03/09; no change of members |