- Company Overview for C AND R SYSTEMS LTD (06727512)
- Filing history for C AND R SYSTEMS LTD (06727512)
- People for C AND R SYSTEMS LTD (06727512)
- Charges for C AND R SYSTEMS LTD (06727512)
- More for C AND R SYSTEMS LTD (06727512)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
31 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2012 | SH03 | Purchase of own shares. | |
21 Jun 2012 | TM01 | Termination of appointment of Christian Thompson as a director | |
27 Mar 2012 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Richard Douglas Watts on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Christian Dale Thompson on 1 October 2009 | |
15 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2008 | 88(2) | Ad 20/10/08\gbp si 99@1=99\gbp ic 1/100\ | |
22 Oct 2008 | 288b | Appointment terminated director barry warmisham | |
22 Oct 2008 | 288a | Director appointed richard douglas watts |