- Company Overview for CHESHIRE CONTRACTING AND CONTROL LIMITED (06534491)
- Filing history for CHESHIRE CONTRACTING AND CONTROL LIMITED (06534491)
- People for CHESHIRE CONTRACTING AND CONTROL LIMITED (06534491)
- Insolvency for CHESHIRE CONTRACTING AND CONTROL LIMITED (06534491)
- More for CHESHIRE CONTRACTING AND CONTROL LIMITED (06534491)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2014 | |
08 Apr 2013 | 1.4 | Notice of completion of voluntary arrangement | |
15 Mar 2013 | AD01 | Registered office address changed from 4 Hunting Gate Hitchin Herts SG4 0TJ on 15 March 2013 | |
14 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Apr 2012 | AR01 |
Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
31 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Jun 2009 | 287 | Registered office changed on 12/06/2009 from 4 hunting gate hitchin herts SG4 0TJ united kingdom | |
14 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from equipoise house grove place bedford MK40 3LE | |
14 Apr 2009 | 353 | Location of register of members | |
14 Apr 2009 | 190 | Location of debenture register | |
14 Apr 2009 | 288b | Appointment terminated secretary christopher benham | |
09 Feb 2009 | 88(2) | Ad 31/12/08\gbp si 200@1=200\gbp ic 100/300\ | |
07 May 2008 | 288a | Director appointed brian james valentine | |
07 May 2008 | 288a | Director appointed david howard |