Advanced company searchLink opens in new window

CESTRIAN REMOVALS LTD.

Company number 03176464

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)
03 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
03 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jan 2013 4.68 Liquidators' statement of receipts and payments to 13 December 2012
04 Jan 2012 AD01 Registered office address changed from Rectors Lane Pentre Deeside CH5 2DH on 4 January 2012
03 Jan 2012 600 Appointment of a voluntary liquidator
03 Jan 2012 4.20 Statement of affairs with form 4.19
03 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-14
28 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 118
14 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Timothy Robert Magiera on 1 November 2009
09 Apr 2010 TM01 Termination of appointment of Charles Bollen as a director
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Oct 2009 TM02 Termination of appointment of Julie Blackwell as a secretary
09 Apr 2009 288b Appointment Terminated Director nigel peters
06 Apr 2009 363a Return made up to 22/03/09; full list of members
16 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Aug 2008 288a Director appointed nigel james vincent peters
16 Jul 2008 288b Appointment Terminated Director susan furgusson
25 Apr 2008 363a Return made up to 22/03/08; full list of members
07 Apr 2008 88(2) Ad 31/03/08 gbp si 10@1=10 gbp ic 108/118
28 Sep 2007 288a New director appointed
09 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
28 Mar 2007 363a Return made up to 22/03/07; full list of members