Advanced company searchLink opens in new window

CING TECHNOLOGIES LIMITED

Company number 02633424

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
15 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
06 Aug 2015 AD01 Registered office address changed from 31 Byfield Road Chipping Warden Banbury Oxfordshire OX17 1LE to 3 Allens Orchard Chipping Warden Banbury Oxfordshire OX17 1LX on 6 August 2015
24 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
04 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
31 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
31 Jul 2013 AD01 Registered office address changed from 31 Byfield Road Chipping Warden Banbury Oxfordshire OX17 1LE England on 31 July 2013
31 Jul 2013 AD01 Registered office address changed from 3 Allens Orchard Chipping Warden Banbury Oxon OX17 1LX Uk on 31 July 2013
10 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
09 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
08 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
08 Aug 2011 AD03 Register(s) moved to registered inspection location
05 Aug 2011 CH01 Director's details changed for Mrs Carole Anne Galletly on 1 July 2011
05 Aug 2011 AD02 Register inspection address has been changed
21 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Nigel James Galletly on 30 July 2010
10 Aug 2010 CH01 Director's details changed for Mrs Carole Anne Galletly on 30 July 2010
10 Aug 2010 CH03 Secretary's details changed for Carole Anne Galletly on 30 July 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009