- Company Overview for C S INCENTIVE LIMITED (06228339)
- Filing history for C S INCENTIVE LIMITED (06228339)
- People for C S INCENTIVE LIMITED (06228339)
- Charges for C S INCENTIVE LIMITED (06228339)
- Insolvency for C S INCENTIVE LIMITED (06228339)
- More for C S INCENTIVE LIMITED (06228339)
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
|
|
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
|
|
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 |