Advanced company searchLink opens in new window

CANNOCK CEILINGS & PARTITIONS LTD

Company number 06252896

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2011 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B645HY United Kingdom on 23 November 2011
19 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
18 May 2010 CH01 Director's details changed for Stewart Lee Dibble on 18 May 2010
18 May 2010 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY on 18 May 2010
22 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
31 Jul 2009 363a Return made up to 18/05/09; full list of members
14 May 2009 288b Appointment terminated secretary sarah hardware
14 May 2009 288b Appointment terminated director neil aulton
13 Oct 2008 AA Total exemption small company accounts made up to 31 May 2008
18 Aug 2008 363a Return made up to 18/05/08; full list of members
14 May 2008 288c Director's change of particulars / neil aulton / 23/04/2008
13 May 2008 288a Director appointed mr neil christopher aulton
13 May 2008 288a Secretary appointed miss sarah hardware
13 May 2008 288b Appointment terminated secretary linda dibble
21 Nov 2007 CERTNM Company name changed speedline uk LIMITED\certificate issued on 21/11/07
15 Nov 2007 288a New secretary appointed