Advanced company searchLink opens in new window

CENTRAL LIFTING SERVICES UK LIMITED

Company number 02546571

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)
18 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
08 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Jan 2013 4.20 Statement of affairs with form 4.19
28 Jan 2013 600 Appointment of a voluntary liquidator
28 Jan 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-22
08 Jan 2013 AD01 Registered office address changed from 8B Trident Business Park Attleborough Road Nuneaton Warwickshire CV11 4NS on 8 January 2013
30 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 35,000
22 Oct 2012 AP01 Appointment of Mrs Maria Concetta Blenkinship as a director on 30 September 2012
22 Oct 2012 TM02 Termination of appointment of David Blenkinship as a secretary on 30 September 2012
21 Aug 2012 TM01 Termination of appointment of Clive Edward Stringer as a director on 6 August 2012
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
07 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 35,000
02 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 35,000
24 May 2011 AP01 Appointment of Mrs Maria Concetta Blenkinship as a director
24 May 2011 AP03 Appointment of Mr David Blenkinship as a secretary
24 May 2011 AP01 Appointment of Mr David Blenkinship as a director
23 May 2011 TM02 Termination of appointment of Beverly Jarvis as a secretary
23 May 2011 TM01 Termination of appointment of Beverly Jarvis as a director
23 May 2011 TM01 Termination of appointment of Mark Jarvis as a director
08 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
22 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009