CONTAINER LIFT PORT EQUIPMENT LIMITED

04118622
UNIT 11 DALE STREET MILLS DALE STREET, LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG

Documents

Documents
Date Category Description Pages
05 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
05 Sep 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
02 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Jun 2017 resolution Resolution 1 Buy now
01 Jun 2017 accounts Annual Accounts 2 Buy now
23 May 2017 officers Termination of appointment of director (Robert Imrie Brown) 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Nov 2016 accounts Annual Accounts 2 Buy now
15 Nov 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jul 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
06 May 2015 accounts Annual Accounts 4 Buy now
05 Dec 2014 annual-return Annual Return 5 Buy now
20 Aug 2014 accounts Annual Accounts 4 Buy now
04 Dec 2013 annual-return Annual Return 5 Buy now
22 Oct 2013 accounts Annual Accounts 4 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
15 May 2012 accounts Annual Accounts 4 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
12 Dec 2011 officers Change of particulars for corporate secretary (Company Creations & Control Ltd) 2 Buy now
12 Aug 2011 accounts Annual Accounts 4 Buy now
06 Dec 2010 annual-return Annual Return 5 Buy now
13 May 2010 accounts Annual Accounts 4 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Change of particulars for corporate secretary (Company Creations & Control Ltd) 2 Buy now
02 Dec 2009 officers Change of particulars for director (George Henry Vaughan) 2 Buy now
02 Dec 2009 officers Change of particulars for director (Robert Imrie Brown) 2 Buy now
14 May 2009 accounts Annual Accounts 7 Buy now
02 Dec 2008 annual-return Return made up to 01/12/08; full list of members 4 Buy now
16 May 2008 accounts Annual Accounts 7 Buy now
03 Dec 2007 annual-return Return made up to 01/12/07; full list of members 3 Buy now
18 May 2007 accounts Annual Accounts 7 Buy now
01 Dec 2006 annual-return Return made up to 01/12/06; full list of members 3 Buy now
03 Jul 2006 accounts Annual Accounts 7 Buy now
13 Feb 2006 annual-return Return made up to 01/12/05; full list of members 2 Buy now
02 Nov 2005 accounts Annual Accounts 7 Buy now
04 Jan 2005 accounts Annual Accounts 7 Buy now
09 Dec 2004 annual-return Return made up to 01/12/04; full list of members 7 Buy now
06 Jan 2004 accounts Annual Accounts 6 Buy now
13 Dec 2003 annual-return Return made up to 01/12/03; full list of members 7 Buy now
23 Dec 2002 annual-return Return made up to 01/12/02; full list of members 7 Buy now
19 Nov 2002 accounts Annual Accounts 10 Buy now
23 Sep 2002 accounts Accounting reference date extended from 31/12/01 to 31/03/02 1 Buy now
23 Sep 2002 officers New director appointed 2 Buy now
23 Sep 2002 capital Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Sep 2002 address Registered office changed on 12/09/02 from: 15A hallgate doncaster south yorkshire DN1 3NA 1 Buy now
12 Sep 2002 officers Director resigned 1 Buy now
12 Sep 2002 officers Director resigned 1 Buy now
12 Sep 2002 officers Secretary resigned 1 Buy now
10 Sep 2002 officers Secretary resigned 1 Buy now
10 Sep 2002 address Registered office changed on 10/09/02 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB 1 Buy now
10 Sep 2002 officers Director resigned 1 Buy now
10 Sep 2002 officers Director resigned 1 Buy now
06 Sep 2002 officers New director appointed 2 Buy now
06 Sep 2002 officers New secretary appointed 2 Buy now
15 Feb 2002 officers Director's particulars changed 1 Buy now
11 Dec 2001 annual-return Return made up to 01/12/01; full list of members 6 Buy now
19 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2001 officers Director's particulars changed 1 Buy now
03 Jan 2001 officers New director appointed 2 Buy now
11 Dec 2000 officers Director resigned 1 Buy now
11 Dec 2000 officers Secretary resigned 1 Buy now
11 Dec 2000 officers New director appointed 2 Buy now
11 Dec 2000 officers New secretary appointed 2 Buy now
11 Dec 2000 address Registered office changed on 11/12/00 from: kingsway house 103 kingsway holborn london WC2B 6AW 1 Buy now
01 Dec 2000 incorporation Incorporation Company 10 Buy now