Advanced company searchLink opens in new window

CELL SITE CONNECTION SERVICES LIMITED

Company number 04566781

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)
25 May 2014 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2014 4.71 Return of final meeting in a members' voluntary winding up
25 Feb 2014 4.68 Liquidators' statement of receipts and payments to 15 January 2014
17 Sep 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
17 Sep 2013 600 Appointment of a voluntary liquidator
17 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
06 Feb 2013 AD01 Registered office address changed from Avonbank Feeder Road Bristol BS2 0TB United Kingdom on 6 February 2013
05 Feb 2013 4.70 Declaration of solvency
05 Feb 2013 600 Appointment of a voluntary liquidator
05 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-10-18
  • GBP 5,000,001
07 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
08 Nov 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 Robert Symons was registered on 08/11/2011.
25 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
24 Oct 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Daniel Oosthuizen was registered on 24/10/2011.
24 Oct 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for David Harris was registered on 24/10/2011.
24 Oct 2011 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION A second filed AP03 for Sally Jones was registered on 24/10/2011.
10 Aug 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for E.on uk directors LIMITED was registered 10/08/2011
10 Aug 2011 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A second filed TM02 for E.on uk secretaries LIMITED was registered 10/08/2011
10 Aug 2011 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for graeme mark thompson was registered on 10/08/2011
20 Apr 2011 MISC Section 519
13 Apr 2011 MISC Section 519
13 Apr 2011 AUD Auditor's resignation
01 Apr 2011 AD01 Registered office address changed from , Westwood Way, Westwood Business Park, Coventry, CV4 8LG on 1 April 2011
01 Apr 2011 TM01 Termination of appointment of Graeme Thompson as a director
  • ANNOTATION A second filed TM01 for graeme mark thompson was registered on 10/08/2011