- Company Overview for C & I GROUP (NORTH WEST) LIMITED (06311219)
- Filing history for C & I GROUP (NORTH WEST) LIMITED (06311219)
- People for C & I GROUP (NORTH WEST) LIMITED (06311219)
- More for C & I GROUP (NORTH WEST) LIMITED (06311219)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
10 Mar 2022 | DS01 | Application to strike the company off the register | |
20 Aug 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
20 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
09 Sep 2019 | AD01 | Registered office address changed from 5 High Street Stockport Cheshire SK1 1EG to 22 Orrishmere Road Cheadle Hulme Cheadle SK8 5HP on 9 September 2019 | |
21 May 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
01 May 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
14 Jun 2016 | TM01 | Termination of appointment of Martyn Sheraton Rodmell as a director on 1 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Edward Gerald Smethurst as a director on 1 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of John Francis Bleasdale as a director on 1 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Stephen Charles Mcdowell as a director on 1 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Alvin Joseph Shuttleworth as a director on 1 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Anne Marie Groarke as a director on 1 June 2016 | |
08 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
28 Jul 2015 | AR01 | Annual return made up to 12 July 2015 no member list | |
28 Jul 2015 | AD01 | Registered office address changed from Woodbank House 80 Churchgate Stockport SK1 1YJ to 5 High Street Stockport Cheshire SK1 1EG on 28 July 2015 |