Advanced company searchLink opens in new window

COSTELOW ENGINEERING SERVICES LIMITED

Company number 06679090

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)
16 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2014 4.68 Liquidators' statement of receipts and payments to 11 January 2014
10 Dec 2013 AD01 Registered office address changed from Purnells St Marks House 3 Gold Tops Newport South Wales NP20 4PG on 10 December 2013
07 Feb 2013 4.68 Liquidators' statement of receipts and payments to 11 January 2013
22 Feb 2012 AD01 Registered office address changed from Unit 2 Squire Drive Brynmenyn Industrial Estate Brynmenyn Bridgend Glamorgan CF32 9TX on 22 February 2012
19 Jan 2012 600 Appointment of a voluntary liquidator
19 Jan 2012 4.20 Statement of affairs with form 4.19
19 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-08-24
  • GBP 1
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
06 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Jan 2010 AA01 Previous accounting period shortened from 31 August 2009 to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 21 August 2009 with full list of shareholders
06 Mar 2009 MEM/ARTS Memorandum and Articles of Association
06 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2009 CERTNM Company name changed costelow engineering LIMITED\certificate issued on 04/03/09
10 Feb 2009 287 Registered office changed on 10/02/2009 from fairway house links business park st mellons cardiff south glamorgan CF3 0LT
08 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Oct 2008 288a Director appointed simon costelow
08 Oct 2008 288a Director and secretary appointed michael mcdonald