Advanced company searchLink opens in new window

C & I GROUP (NORTH WEST) LIMITED

Company number 06311219

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
10 Mar 2022 DS01 Application to strike the company off the register
20 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
20 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
16 Sep 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
09 Sep 2019 AD01 Registered office address changed from 5 High Street Stockport Cheshire SK1 1EG to 22 Orrishmere Road Cheadle Hulme Cheadle SK8 5HP on 9 September 2019
21 May 2019 AA Accounts for a dormant company made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
01 May 2018 AA Accounts for a dormant company made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
06 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
14 Jun 2016 TM01 Termination of appointment of Martyn Sheraton Rodmell as a director on 1 June 2016
09 Jun 2016 TM01 Termination of appointment of Edward Gerald Smethurst as a director on 1 June 2016
09 Jun 2016 TM01 Termination of appointment of John Francis Bleasdale as a director on 1 June 2016
09 Jun 2016 TM01 Termination of appointment of Stephen Charles Mcdowell as a director on 1 June 2016
09 Jun 2016 TM01 Termination of appointment of Alvin Joseph Shuttleworth as a director on 1 June 2016
09 Jun 2016 TM01 Termination of appointment of Anne Marie Groarke as a director on 1 June 2016
08 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 12 July 2015 no member list
28 Jul 2015 AD01 Registered office address changed from Woodbank House 80 Churchgate Stockport SK1 1YJ to 5 High Street Stockport Cheshire SK1 1EG on 28 July 2015