Advanced company searchLink opens in new window

CE LIFTS (NORTHERN) LIMITED

Company number 07212011

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2013 DS01 Application to strike the company off the register
16 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
13 Jul 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
14 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
28 Apr 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
28 Apr 2010 TM01 Termination of appointment of Dunstana Davies as a director
28 Apr 2010 AP01 Appointment of Mr David Kenyon Mann as a director
19 Apr 2010 CERTNM Company name changed cloudust LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
19 Apr 2010 CONNOT Change of name notice
14 Apr 2010 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 14 April 2010
06 Apr 2010 NEWINC Incorporation