- Company Overview for CNS COMMUNICATIONS LIMITED (06865593)
- Filing history for CNS COMMUNICATIONS LIMITED (06865593)
- People for CNS COMMUNICATIONS LIMITED (06865593)
- Insolvency for CNS COMMUNICATIONS LIMITED (06865593)
- More for CNS COMMUNICATIONS LIMITED (06865593)
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) |
---|---|---|---|
26 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2024 | |
19 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2023 | |
10 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2022 | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2021 | |
27 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2020 | |
17 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2019 | |
02 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 | |
16 Oct 2017 | LIQ06 | Resignation of a liquidator | |
09 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2017 | |
12 May 2016 | AD01 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 66 Prescot Street London E1 8NN on 12 May 2016 | |
09 May 2016 | 600 | Appointment of a voluntary liquidator | |
09 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
22 May 2013 | CH01 | Director's details changed for Guy Rhys Morgan on 1 April 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |