CETEC PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 04489836 |
Category | Private Limited Company |
Incorporated | 18 Jul 2002 |
Age | 21 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2011 |
Years | 13 years, 1 month, 5 days |
SUMMARY
CETEC PROJECTS LIMITED is an dissolved private limited company with number 04489836. It was incorporated 21 years, 10 months, 14 days ago, on 18 July 2002 and it was dissolved 13 years, 1 month, 5 days ago, on 26 April 2011. The company address is Arndale Court Otley Road Arndale Court Otley Road, Leeds, LS6 2UJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Dec 2010
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Farbridge
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Termination director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Howard
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Dudley Olver
Documents
Change registered office address company with date old address
Date: 13 May 2010
Action Date: 13 May 2010
Category: Address
Type: AD01
Change date: 2010-05-13
Old address: Arndale Court Headingley Leeds West Yorkshire LS6 2UJ
Documents
Accounts with accounts type full
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 04 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Robins
Documents
Legacy
Date: 04 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr andrew howard
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary denis connery
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director robert hartley
Documents
Accounts with accounts type full
Date: 23 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed neil stewart robins
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed caroline louise farbridge
Documents
Legacy
Date: 12 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director denis connery
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
Accounts with accounts type full
Date: 08 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/06; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/05; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/06/04
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 29/01/04 from: coopers house the horsefair romsey hampshire SO51 8JZ
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 25 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/03; full list of members
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/03/03
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 16/04/03 from: 2 sundial court tolworth rise south tolworth surrey KT5 9RN
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 22 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 01/08/02 from: 6-8 underwood street london N1 7JQ
Documents
Certificate change of name company
Date: 31 Jul 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 9248 LIMITED\certificate issued on 31/07/02
Documents
Some Companies
5 ST PETERS CLOSE,LLANTRISANT,CF72 9SD
Number: | 10941782 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKINGHAM COMMUNICATIONS LIMITED
21 ARBOR CLOSE,TAMWORTH,B77 2AW
Number: | 05594391 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ELCOT PARK,MARLBOROUGH,SN8 2BG
Number: | 11492829 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALKER DUNNETT & CO,DUNDEE,DD1 3DG
Number: | SC246537 |
Status: | ACTIVE |
Category: | Private Limited Company |
RC OFFSHORE SUPPORT SERVICES LIMITED
NORTH EAST SUFFOLK BUSINESS CENTRE C/O DMG ACCOUNTANTS,LOWESTOFT,NR33 7NQ
Number: | 09889094 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 FOLEY WORKS,HEREFORD,HR1 2SF
Number: | 10340543 |
Status: | ACTIVE |
Category: | Private Limited Company |