- Company Overview for CANNOCK CEILINGS & PARTITIONS LTD (06252896)
- Filing history for CANNOCK CEILINGS & PARTITIONS LTD (06252896)
- People for CANNOCK CEILINGS & PARTITIONS LTD (06252896)
- More for CANNOCK CEILINGS & PARTITIONS LTD (06252896)
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
|
|
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 |