(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, December 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 3rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/05/09
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/05/09
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/05/09
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, November 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/08/14. New Address: Dean Row Centre Ringstead Drive Wilmslow Cheshire SK9 2HA. Previous address: Unit B3 Trentham Trade Park Stanley Matthews Way Trentham Stoke-on-Trent ST4 8GA
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/09
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2016/12/31 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/05/09, no shareholders list
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 24th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2015/05/09, no shareholders list
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 27th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/05/09, no shareholders list
filed on: 14th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2014/01/23 from the Redesmere Centre Redesmere Road Handforth Wilmslow Cheshire SK9 3RX
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/05/09, no shareholders list
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 22nd, November 2012
| accounts
|
Free Download
(8 pages)
|
(TM01) 2012/06/05 - the day director's appointment was terminated
filed on: 5th, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/05/09, no shareholders list
filed on: 5th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/05/09, no shareholders list
filed on: 27th, June 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) 2011/06/27 - the day director's appointment was terminated
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/05/09, no shareholders list
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 16th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/06/11 with shareholders record
filed on: 11th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009/06/11 Appointment terminated director
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/06/11 Appointment terminated director
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 19th, January 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 11/12/2008 from redesmere centre redesmere road handforth wilmslow cheshire SK9 3RX united kingdom
filed on: 11th, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/12/2008 from unit 5 hartford business centre chester road hartford northwich cheshire CW8 2AB
filed on: 10th, December 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed cheshire community equipment service LIMITEDcertificate issued on 04/12/08
filed on: 1st, December 2008
| change of name
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/06/09 with shareholders record
filed on: 9th, June 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 2008/06/09 Appointment terminated director
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/08 Director and secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/08 Appointment terminated secretary
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/03/03 Director appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/03/03 Director appointed
filed on: 3rd, March 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, July 2007
| resolution
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, July 2007
| resolution
|
Free Download
(25 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 11th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 11th, July 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, May 2007
| incorporation
|
Free Download
(29 pages)
|
(NEWINC) Company registration
filed on: 9th, May 2007
| incorporation
|
Free Download
(29 pages)
|