Advanced company searchLink opens in new window

CERADINE LIMITED

Company number 06966624

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)
22 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2016 LIQ MISC INSOLVENCY:re final report to 07/07/2016
22 Jul 2016 4.43 Notice of final account prior to dissolution
13 May 2016 LIQ MISC INSOLVENCY:re progress report 18/03/2015-17/03/2016
29 Sep 2015 AD01 Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 September 2015
07 May 2015 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 17/03/2015
01 May 2014 LIQ MISC Insolvency:liquidator's progress report ;- 18/03/2013 - 17/03/2014
23 Apr 2013 4.31 Appointment of a liquidator
19 Apr 2013 AD01 Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 19 April 2013
31 Jan 2012 COCOMP Order of court to wind up
14 Oct 2011 TM01 Termination of appointment of Keith Lowe as a director
14 Oct 2011 AP01 Appointment of Mr Alan Lawrence Ross as a director
14 Oct 2011 TM02 Termination of appointment of Keith Lowe as a secretary
17 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-08-09
  • GBP 501
09 Aug 2010 CH01 Director's details changed for Mr Keith Lowe on 1 July 2010
20 Jul 2009 NEWINC Incorporation