CELLULAR RIGGING INSTALLATIONS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 4 Hardman Square Spinningfields Manchester M3 3EB. Old address: C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England. Change date: 2019-09-18. 2019-09-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-09-17 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-09-17 View Report
Resolution. Description: Resolutions. 2019-09-17 View Report
Accounts. Change account reference date company previous extended. 2019-06-28 View Report
Officers. Officer name: Mr Russell David Haworth. Change date: 2019-01-10. 2019-01-23 View Report
Officers. Termination date: 2018-11-03. Officer name: Wayne Pearson. 2018-11-16 View Report
Officers. Officer name: Mr Russell David Haworth. Appointment date: 2018-11-03. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-10-12 View Report
Officers. Officer name: Mr Simon Philip Comer. Change date: 2018-08-09. 2018-08-24 View Report
Officers. Officer name: Christopher John Kelly. Termination date: 2018-07-01. 2018-07-09 View Report
Officers. Appointment date: 2018-07-02. Officer name: Mr Simon Philip Comer. 2018-07-09 View Report
Officers. Termination date: 2018-06-29. Officer name: Christopher John Kelly. 2018-07-04 View Report
Officers. Officer name: Mr Simon Philip Comer. Appointment date: 2018-07-02. 2018-07-04 View Report
Officers. Termination date: 2018-03-31. Officer name: Philip Brierley. 2018-04-03 View Report
Officers. Officer name: Mr Wayne Pearson. Appointment date: 2018-03-19. 2018-03-27 View Report
Accounts. Accounts type dormant. 2018-02-08 View Report
Confirmation statement. Statement with no updates. 2017-10-11 View Report
Accounts. Accounts type dormant. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Address. New address: C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA. Old address: C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN. Change date: 2016-08-05. 2016-08-05 View Report
Accounts. Accounts type dormant. 2016-05-13 View Report
Annual return. With made up date full list shareholders. 2015-10-19 View Report
Accounts. Accounts type dormant. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Accounts. Accounts type dormant. 2014-07-01 View Report
Officers. Officer name: Richard Shuttleworth. 2014-06-18 View Report
Officers. Officer name: Mr Christopher John Kelly. 2014-06-11 View Report
Officers. Officer name: Mr Philip Brierley. 2014-06-10 View Report
Officers. Officer name: Mr Christopher John Kelly. 2014-05-13 View Report
Officers. Officer name: Christopher Lewis Jones. 2014-05-12 View Report
Officers. Officer name: Christopher Lewis Jones. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2013-10-31 View Report
Accounts. Accounts type dormant. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2012-11-02 View Report
Address. Old address: 1 Red Hall Court Wakefield West Yorkshire WF1 2UN United Kingdom. Change date: 2012-11-02. 2012-11-02 View Report
Officers. Officer name: Mr Richard Peter Shuttleworth. 2012-11-01 View Report
Officers. Officer name: John O'kane. 2012-11-01 View Report
Accounts. Accounts type dormant. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Accounts. Accounts type dormant. 2011-06-07 View Report
Officers. Officer name: Robert Foster. 2011-04-05 View Report
Officers. Officer name: Mr John Peter O'kane. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2010-11-01 View Report
Accounts. Accounts type dormant. 2010-06-15 View Report
Annual return. With made up date full list shareholders. 2009-10-27 View Report
Officers. Officer name: Robert Simon Foster. Change date: 2009-10-01. 2009-10-27 View Report
Accounts. Accounts type dormant. 2009-07-09 View Report
Annual return. Legacy. 2008-10-15 View Report
Change of name. Description: Company name changed rubery owen steelwork LIMITED\certificate issued on 03/09/08. 2008-09-03 View Report