- Company Overview for CEANDESS (HOLDINGS) LIMITED (06547466)
- Filing history for CEANDESS (HOLDINGS) LIMITED (06547466)
- People for CEANDESS (HOLDINGS) LIMITED (06547466)
- Charges for CEANDESS (HOLDINGS) LIMITED (06547466)
- Insolvency for CEANDESS (HOLDINGS) LIMITED (06547466)
- More for CEANDESS (HOLDINGS) LIMITED (06547466)
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) |
---|---|---|---|
25 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2010 | |
25 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2010 | |
01 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from dixon street wolverhampton west midlands WV2 2BX | |
27 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
27 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
09 Jul 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/07/2008 | |
12 May 2008 | 88(2) | Ad 01/04/08 gbp si 99@1=99 gbp ic 1/100 | |
09 Apr 2008 | 288b | Appointment Terminated Director routh holdings LIMITED | |
09 Apr 2008 | 288b | Appointment Terminated Director and Secretary fbc nominees LIMITED | |
09 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from 6-10 george street snow hill wolverhampton west midlands WV2 4DN | |
09 Apr 2008 | 288a | Director appointed peter killey | |
09 Apr 2008 | 288a | Secretary appointed susan yvonne killey | |
04 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2008 | NEWINC | Incorporation |