- Company Overview for CENSUM-CS LIMITED (07287574)
- Filing history for CENSUM-CS LIMITED (07287574)
- People for CENSUM-CS LIMITED (07287574)
- Charges for CENSUM-CS LIMITED (07287574)
- Insolvency for CENSUM-CS LIMITED (07287574)
- More for CENSUM-CS LIMITED (07287574)
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) |
---|---|---|---|
05 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2018 | |
12 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2017 | |
13 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2016 | |
27 Nov 2015 | AD01 | Registered office address changed from C/O Simpson Wreford & Co Wellesley House Duke of Wellington Avenue London SE18 6SS to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 27 November 2015 | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | 4.20 |
Statement of affairs
|
|
25 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2015 | MR04 | Satisfaction of charge 072875740001 in full | |
27 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 | |
16 Oct 2014 | CH01 | Director's details changed for Mr Marcel Dejon Raven on 1 October 2014 | |
16 Aug 2014 | MR01 | Registration of charge 072875740001, created on 13 August 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Richard Pinder as a director on 31 July 2014 | |
25 Jun 2014 | AAMD | Amended accounts made up to 30 June 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Mr Marcel Dejon Raven on 4 July 2012 | |
11 Jul 2012 | CH01 | Director's details changed for Mr Richard Pinder on 4 July 2012 |