Advanced company searchLink opens in new window

C S INCENTIVE LIMITED

Company number 06228339

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 2 July 2018
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 2 July 2017
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 2 July 2016
07 Sep 2015 4.68 Liquidators' statement of receipts and payments to 2 July 2015
15 Jan 2015 600 Appointment of a voluntary liquidator
09 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
31 Dec 2014 LIQ MISC OC Court order insolvency:replacement of liquidator
27 Nov 2014 AD01 Registered office address changed from Smith & Williamson Llp Marmion House 3 Copenhagen Street Worcester WR1 2HB United Kingdom to 3Rd Floor 9 Colmore Row Birmingham B2 2BJ on 27 November 2014
04 Sep 2014 4.68 Liquidators' statement of receipts and payments to 2 July 2014
24 Dec 2013 600 Appointment of a voluntary liquidator
19 Dec 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
19 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
29 Aug 2013 4.68 Liquidators' statement of receipts and payments to 2 July 2013
20 Jul 2012 AD01 Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS United Kingdom on 20 July 2012
13 Jul 2012 600 Appointment of a voluntary liquidator
10 Jul 2012 4.20 Statement of affairs with form 4.19
10 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jun 2012 AAMD Amended accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-06-12
  • GBP 2
11 Jun 2012 AP03 Appointment of Mr Christopher John Stoddard as a secretary
10 May 2012 AD01 Registered office address changed from Hazlewoods Llp Windsor House, Barnett Way Barnwood Gloucester GL4 3RT on 10 May 2012
29 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011