Advanced company searchLink opens in new window

CENHOCO 127 LIMITED

Company number 06166039

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)
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
  • LRESSP ‐ Special resolution to wind up on 2011-07-20
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
  • GBP 100
13 May 2011 CERTNM Company name changed print iq LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
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
  • CONNOT ‐ Change of name notice
15 Jun 2010 AA Accounts for a small company made up to 31 December 2009
09 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
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