- Company Overview for CABLE INSTALLATION SERVICES LIMITED (03959852)
- Filing history for CABLE INSTALLATION SERVICES LIMITED (03959852)
- People for CABLE INSTALLATION SERVICES LIMITED (03959852)
- Charges for CABLE INSTALLATION SERVICES LIMITED (03959852)
- Insolvency for CABLE INSTALLATION SERVICES LIMITED (03959852)
- More for CABLE INSTALLATION SERVICES LIMITED (03959852)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2015 | AC92 | Restoration by order of the court | |
04 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2014 | 2.24B | Administrator's progress report to 24 January 2014 | |
04 Feb 2014 | 2.35B | Notice of move from Administration to Dissolution | |
18 Oct 2013 | 2.16B | Statement of affairs with form 2.14B | |
16 Oct 2013 | F2.18 | Notice of deemed approval of proposals | |
08 Oct 2013 | 2.16B | Statement of affairs with form 2.14B | |
18 Sep 2013 | 2.17B | Statement of administrator's proposal | |
28 Aug 2013 | AD01 | Registered office address changed from Unit 514 Four Oaks Road Walton Summit Centre Bamber Bridge, Preston Lancashire PR5 8BW on 28 August 2013 | |
27 Aug 2013 | 2.12B | Appointment of an administrator | |
29 May 2013 | AR01 |
Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
05 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
14 Jun 2011 | CH01 | Director's details changed for Martin Frost on 30 March 2011 | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders |