Advanced company searchLink opens in new window

CEANDESS (HOLDINGS) LIMITED

Company number 06547466

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-05
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
  • RES12 ‐ Resolution of varying share rights or name
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