- Company Overview for COSTELOW ENGINEERING SERVICES LIMITED (06679090)
- Filing history for COSTELOW ENGINEERING SERVICES LIMITED (06679090)
- People for COSTELOW ENGINEERING SERVICES LIMITED (06679090)
- Charges for COSTELOW ENGINEERING SERVICES LIMITED (06679090)
- Insolvency for COSTELOW ENGINEERING SERVICES LIMITED (06679090)
- More for COSTELOW ENGINEERING SERVICES LIMITED (06679090)
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
|
|
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
|
|
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
|
|
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
|
|
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 |