- 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) |
---|---|---|---|
23 Jun 2017 | AD01 | Registered office address changed from Unit 11/13 Telford Road Thornton Industrial Estate Ellesmere Port Cheshire CH65 5EU to Military House 24 Castle Street Chester CH1 2DS on 23 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
15 Jun 2017 | AA01 | Current accounting period extended from 30 April 2018 to 31 October 2018 | |
01 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
15 Feb 2017 | MR01 | Registration of charge 046406050003, created on 14 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Michael Daly as a director on 10 February 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | SH08 | Change of share class name or designation | |
11 Nov 2016 | AP01 | Appointment of Mr Steven Pendergast as a director on 10 November 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr John Thomson as a director on 10 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Michael John Nixon as a director on 10 November 2016 | |
13 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | TM02 | Termination of appointment of Rachel Nixon as a secretary on 12 May 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of David Sean Richards as a director on 4 December 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | TM01 | Termination of appointment of David Sean Richards as a director on 4 December 2014 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jun 2013 | AP01 | Appointment of Mr Michael Daly as a director | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders |