Advanced company searchLink opens in new window

C E (PREDECESSORS) LIMITED

Company number 00106289

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
25 Sep 2017 SH19 Statement of capital on 25 September 2017
  • GBP 1.00
25 Sep 2017 SH20 Statement by Directors
25 Sep 2017 CAP-SS Solvency Statement dated 30/08/17
25 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
21 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Oct 2016 TM01 Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016
30 Sep 2016 AP01 Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016
30 Sep 2016 AP01 Appointment of Mr Arif Kermalli as a director on 23 September 2016
30 Sep 2016 AP01 Appointment of Mr Andrew James Stockwell as a director on 23 September 2016
30 Sep 2016 TM01 Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
25 Apr 2016 AP01 Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016
25 Apr 2016 TM01 Termination of appointment of Richard David Howes as a director on 6 April 2016
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,365,839
06 Oct 2015 CH02 Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015
06 Oct 2015 CH04 Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015
03 Mar 2015 AD01 Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015
18 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,365,839
18 Sep 2014 CH02 Director's details changed for Allied Mutual Insurance Services Ltd on 1 August 2014