CES (COLLECTIONS) LIMITED - WHETSTONE


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

Description Filing date
Gazette. Gazette notice compulsory. 2022-02-01 View Report
Restoration. Restoration order of court. 2013-11-11 View Report
Insolvency. Description: Dissolved. 2006-09-20 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2006-06-20 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2006-06-20 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2006-04-13 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2005-10-12 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2005-04-11 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2004-11-09 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2004-04-08 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2003-10-06 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2003-04-09 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2002-10-04 View Report
Change of name. Description: Company name changed caswell environmental services l imited\certificate issued on 22/10/01. 2001-10-22 View Report
Insolvency. Liquidation voluntary statement of affairs. 2001-10-18 View Report
Resolution. Description: Resolutions. 2001-10-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2001-10-18 View Report
Address. Description: Registered office changed on 08/10/01 from: caswell house cavendish road stevenage hertfordshire SG1 2ET. 2001-10-08 View Report
Accounts. Accounts type full. 2001-05-31 View Report
Annual return. Legacy. 2001-05-30 View Report
Officers. Description: Director resigned. 2001-04-11 View Report
Annual return. Legacy. 2000-05-03 View Report
Accounts. Accounts type small. 2000-01-17 View Report
Annual return. Legacy. 1999-05-24 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 1998-12-17 View Report
Accounts. Accounts type small. 1998-10-07 View Report
Officers. Description: New director appointed. 1998-10-02 View Report
Annual return. Legacy. 1998-05-12 View Report
Mortgage. Description: Particulars of mortgage/charge. 1998-05-06 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 1998-04-21 View Report
Officers. Description: Secretary resigned. 1998-02-18 View Report
Officers. Description: New secretary appointed. 1998-02-18 View Report
Officers. Description: New director appointed. 1997-10-26 View Report
Accounts. Accounts type small. 1997-09-23 View Report
Annual return. Legacy. 1997-05-02 View Report
Accounts. Accounts type small. 1997-02-11 View Report
Officers. Description: Director resigned. 1996-11-10 View Report
Officers. Description: New secretary appointed. 1996-11-01 View Report
Officers. Description: Secretary resigned. 1996-11-01 View Report
Annual return. Legacy. 1996-06-21 View Report
Accounts. Accounts type full. 1995-09-20 View Report
Annual return. Legacy. 1995-06-20 View Report
Historical. Selection of documents registered before January 1995. 1995-01-01 View Report