C.E. SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02371438 |
Category | Private Limited Company |
Incorporated | 12 Apr 1989 |
Age | 35 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 11 months, 2 days |
SUMMARY
C.E. SERVICES LIMITED is an dissolved private limited company with number 02371438. It was incorporated 35 years, 1 month, 26 days ago, on 12 April 1989 and it was dissolved 2 years, 11 months, 2 days ago, on 06 July 2021. The company address is 1 Richmond Road, Lytham St. Annes, FY8 1PE, Lancashire, England.
Company Fillings
Change person director company with change date
Date: 18 Dec 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Mark Booth
Change date: 2020-09-01
Documents
Accounts with accounts type small
Date: 06 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Aug 2019
Action Date: 13 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023714380005
Charge creation date: 2019-08-13
Documents
Mortgage satisfy charge full
Date: 14 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 023714380004
Documents
Accounts with accounts type small
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Change account reference date company current shortened
Date: 02 Jul 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-09-30
Documents
Accounts with accounts type small
Date: 12 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Resolution
Date: 30 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Mark Booth
Appointment date: 2017-08-30
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-30
Officer name: Mr Peter Crooks
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Idella Tuffs
Termination date: 2017-08-30
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Neil Standish Price
Termination date: 2017-08-30
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Neil Standish Price
Termination date: 2017-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Sep 2017
Action Date: 30 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023714380004
Charge creation date: 2017-08-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2017
Action Date: 30 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023714380003
Charge creation date: 2017-08-30
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 26 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name termination date
Date: 16 Jun 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Barrington Ralph
Termination date: 2017-04-25
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-02
Officer name: Mr Jamie Neil Standish Price
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-02
Officer name: Mrs Jane Idella Tuffs
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-08
New address: 1 Richmond Road Lytham St. Annes Lancashire FY8 1PE
Old address: 6 Webster Court Carina Park Westbrook Warrington WA5 8WD England
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Address
Type: AD01
New address: 6 Webster Court Carina Park Westbrook Warrington WA5 8WD
Old address: Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH
Change date: 2016-01-14
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Change account reference date company previous extended
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Address
Type: AD01
Old address: 15 Taurus Park Europa Boulevard Warrington Cheshire WA5 7ZT
Change date: 2013-03-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital cancellation shares
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Capital
Type: SH06
Date: 2012-01-31
Capital : 18,400 GBP
Documents
Capital return purchase own shares
Date: 31 Jan 2012
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Barrington Ralph
Change date: 2011-03-01
Documents
Termination secretary company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alison Ralph
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mr Mark Barrington Ralph
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 22 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 22/03/06 from: 226 europa boulevard gemini business park warrington WA5 5TN
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 18 Oct 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 17 Aug 2002
Category: Capital
Type: 169
Description: £ ic 53520/36500 17/06/02 £ sr 17020@1=17020
Documents
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Resolution
Date: 28 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 24 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2001
Category: Capital
Type: 169
Description: £ sr 1000@1 05/12/90
Documents
Legacy
Date: 03 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 04 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 18 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 28 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/98; no change of members
Documents
Accounts with accounts type full
Date: 27 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 29 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/97; no change of members
Documents
Accounts with accounts type full
Date: 25 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Accounts with accounts type small
Date: 26 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 16 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/96; full list of members
Documents
Legacy
Date: 28 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 16 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/94; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 05 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 05/06/93 from: unit 4, meridan house road one, industrial estate winsford CW7 3QG
Documents
Some Companies
8 WEAR CRESCENT,STOCKTON-ON-TEES,TS16 0JP
Number: | 11663798 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONT SUITE, 1ST FLOOR CHARLES HOUSE,BIRMINGHAM,B3 3HT
Number: | 10345556 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, 7-9 LEVER STREET LEVER STREET,BOLTON,BL3 1BA
Number: | 10558324 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOLHOUSE,ALFORD,AB33 8PJ
Number: | SC170485 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & HENLEY (FRIAR STREET) LIMITED
KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL
Number: | 04377599 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
HANGARS 3, 4 & 5, WOOD END LANE,LICHFIELD,WS13 8EL
Number: | 02820942 |
Status: | ACTIVE |
Category: | Private Limited Company |