Advanced company searchLink opens in new window

C.PORTER SITE ENGINEERING LIMITED

Company number 06612908

Filter by category

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2014 DS01 Application to strike the company off the register
29 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Aug 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
22 Aug 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Christopher Porter on 26 May 2011
26 May 2011 AD01 Registered office address changed from 72 Winstanley Road Billinge Wigan Lancashire WN5 7XD on 26 May 2011
26 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
30 Jul 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Christopher Porter on 5 June 2010
16 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
25 Jun 2009 363a Return made up to 05/06/09; full list of members
25 Jul 2008 288b Appointment terminated secretary michaela wright
22 Jul 2008 287 Registered office changed on 22/07/2008 from 34 denshaw upholland lancs WN8 0AY uk
13 Jun 2008 288a Director appointed christopher porter
13 Jun 2008 288a Secretary appointed michaela jane wright
12 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
09 Jun 2008 288b Appointment terminated director rwl directors LIMITED
09 Jun 2008 288b Appointment terminated secretary rwl registrars LIMITED
05 Jun 2008 NEWINC Incorporation