- Company Overview for CESTRIAN REMOVALS LTD. (03176464)
- Filing history for CESTRIAN REMOVALS LTD. (03176464)
- People for CESTRIAN REMOVALS LTD. (03176464)
- Charges for CESTRIAN REMOVALS LTD. (03176464)
- Insolvency for CESTRIAN REMOVALS LTD. (03176464)
- More for CESTRIAN REMOVALS LTD. (03176464)
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
|
|
28 Mar 2011 | AR01 |
Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-03-28
|
|
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 |