- Company Overview for C & N SERVICES LIMITED (09668790)
- Filing history for C & N SERVICES LIMITED (09668790)
- People for C & N SERVICES LIMITED (09668790)
- Insolvency for C & N SERVICES LIMITED (09668790)
- More for C & N SERVICES LIMITED (09668790)
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 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2021 | LIQ02 | Statement of affairs | |
07 May 2021 | AD01 | Registered office address changed from Unit C6 Manor Way Swanscombe DA10 0PP England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 May 2021 | |
07 May 2021 | 600 | Appointment of a voluntary liquidator | |
07 May 2021 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2020 | AD01 | Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH England to Unit C6 Manor Way Swanscombe DA10 0PP on 4 February 2020 | |
05 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
06 Nov 2019 | PSC01 | Notification of Mark Argent as a person with significant control on 5 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Mark Argent as a director on 5 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
05 Nov 2019 | TM01 | Termination of appointment of Christopher Terence Wakefield as a director on 5 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Nicky Victor Davis as a director on 5 November 2019 | |
05 Nov 2019 | PSC07 | Cessation of Christopher Terence Wakefield as a person with significant control on 5 November 2019 | |
05 Nov 2019 | PSC07 | Cessation of Nicky Victor Davis as a person with significant control on 5 November 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
07 Aug 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
07 Aug 2019 | AD01 | Registered office address changed from Unit 7 Albright Industrial Estate Ferry Lane Rainham Essex RM13 9BU United Kingdom to 124-126 Church Hill Loughton Essex IG10 1LH on 7 August 2019 | |
02 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates |