- Company Overview for CFS ENGINEERING NORTH WEST LIMITED (04640605)
- Filing history for CFS ENGINEERING NORTH WEST LIMITED (04640605)
- People for CFS ENGINEERING NORTH WEST LIMITED (04640605)
- Charges for CFS ENGINEERING NORTH WEST LIMITED (04640605)
- Insolvency for CFS ENGINEERING NORTH WEST LIMITED (04640605)
- More for CFS ENGINEERING NORTH WEST LIMITED (04640605)
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 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
05 Apr 2022 | LIQ02 | Statement of affairs | |
05 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2022 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 23 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Feb 2021 | AAMD | Amended total exemption full accounts made up to 31 October 2019 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
16 Feb 2021 | PSC01 | Notification of John Thomson as a person with significant control on 4 February 2021 | |
16 Feb 2021 | PSC07 | Cessation of Steven Pendergast as a person with significant control on 4 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Steve Pendergast as a director on 4 February 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Jun 2020 | PSC01 | Notification of Steven Pendergast as a person with significant control on 9 June 2020 | |
09 Jun 2020 | PSC07 | Cessation of C Facilities Support Limited as a person with significant control on 9 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
11 Oct 2019 | CH01 | Director's details changed for Mr Steven Pendergast on 11 October 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
01 Aug 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | AA01 | Current accounting period extended from 30 April 2017 to 31 October 2017 |