- Company Overview for CERADINE LIMITED (06966624)
- Filing history for CERADINE LIMITED (06966624)
- People for CERADINE LIMITED (06966624)
- Insolvency for CERADINE LIMITED (06966624)
- More for CERADINE LIMITED (06966624)
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
|
|
09 Aug 2010 | CH01 | Director's details changed for Mr Keith Lowe on 1 July 2010 | |
20 Jul 2009 | NEWINC | Incorporation |