- Company Overview for CNC TURNING LTD (09123958)
- Filing history for CNC TURNING LTD (09123958)
- People for CNC TURNING LTD (09123958)
- Charges for CNC TURNING LTD (09123958)
- More for CNC TURNING LTD (09123958)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | TM01 | Termination of appointment of Martin Carnall as a director on 29 January 2019 | |
09 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
23 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 31 August 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
01 Jun 2017 | AD01 | Registered office address changed from A5 Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT England to Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 1 June 2017 | |
30 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
19 Aug 2016 | AD01 | Registered office address changed from Unit a5 Veasey Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RT to A5 Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT on 19 August 2016 | |
10 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Jason Barrie Bagshaw on 1 August 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Mr Martin Carnall on 1 August 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from Unit 12 Aston Road Nuneaton Warwickshire CV11 5EL England to Unit a5 Veasey Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RT on 2 September 2015 | |
16 Jun 2015 | MR01 | Registration of charge 091239580001, created on 15 June 2015 | |
10 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-10
|