- Company Overview for CNS FARNELL LIMITED (04601314)
- Filing history for CNS FARNELL LIMITED (04601314)
- People for CNS FARNELL LIMITED (04601314)
- Charges for CNS FARNELL LIMITED (04601314)
- Insolvency for CNS FARNELL LIMITED (04601314)
- More for CNS FARNELL LIMITED (04601314)
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) |
---|---|---|---|
10 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2011 | |
04 Nov 2010 | AD01 | Registered office address changed from Proceq Uk Ltd Bedford I-Lab Priory Business Park Stannard Way Bedford Bedfordshire MK44 3RZ on 4 November 2010 | |
01 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
01 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2010 | AD01 | Registered office address changed from Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 25 October 2010 | |
02 Oct 2010 | TM01 | Termination of appointment of Robert Ripley as a director | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 |
Annual return made up to 26 November 2009 with full list of shareholders
Statement of capital on 2009-12-22
|
|
21 Dec 2009 | CH01 | Director's details changed for Oliver Weng Li Oh on 26 November 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Robert John Ripley on 26 November 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Peter Michael Ekberg on 26 November 2009 | |
03 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Aug 2009 | 288b | Appointment Terminated Secretary gillian gibson | |
12 Aug 2009 | 288b | Appointment Terminated Director kenneth gibson | |
12 Aug 2009 | 288b | Appointment Terminated Director antonio gomez | |
12 Aug 2009 | 288a | Director appointed robert john ripley | |
12 Aug 2009 | 288a | Director appointed oliver weng li oh | |
12 Aug 2009 | 288a | Director appointed peter michael ekberg | |
28 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Dec 2008 | 363a | Return made up to 26/11/08; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |