CELLULAR RIGGING INSTALLATIONS LIMITED: Filings
Overview
| Company Name | CELLULAR RIGGING INSTALLATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00790807 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CELLULAR RIGGING INSTALLATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Registered office address changed from C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England to 4 Hardman Square Spinningfields Manchester M3 3EB on Sep 18, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Sep 30, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Russell David Haworth on Jan 10, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Wayne Pearson as a director on Nov 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Russell David Haworth as a director on Nov 03, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Philip Comer on Aug 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher John Kelly as a secretary on Jul 01, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Philip Comer as a secretary on Jul 02, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher John Kelly as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Philip Comer as a director on Jul 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Brierley as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wayne Pearson as a director on Mar 19, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN to C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA on Aug 05, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0