C & E STRUCTURES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Notice of move from Administration to Dissolution

View Document

20/05/2520 May 2025 Administrator's progress report

View Document

17/12/2417 December 2024 Administrator's progress report

View Document

28/08/2428 August 2024 Notice of order removing administrator from office

View Document

27/08/2427 August 2024 Notice of appointment of a replacement or additional administrator

View Document

21/06/2421 June 2024 Administrator's progress report

View Document

25/05/2425 May 2024 Notice of extension of period of Administration

View Document

16/12/2316 December 2023 Administrator's progress report

View Document

11/08/2311 August 2023 Notice of deemed approval of proposals

View Document

22/07/2322 July 2023 Statement of administrator's proposal

View Document

01/06/231 June 2023 Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 2023-06-01

View Document

01/06/231 June 2023 Appointment of an administrator

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Change of details for Initial Holdings Limited as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from Montrose House Clayhill Park Neston CH64 3RU United Kingdom to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2021-11-04

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/06/2011 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INITIAL HOLDINGS LIMITED

View Document

22/01/2022 January 2020 CESSATION OF IAN EVANS AS A PSC

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 CESSATION OF GERRARD COLTMAN AS A PSC

View Document

27/06/1927 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM SUITE F5 OAKLANDS BUISNESS CENTRE HOOTON ELLESMERE PORT CHESHIRE CH66 7NZ UNITED KINGDOM

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD COLTMAN / 22/05/2019

View Document

22/05/1922 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN EVANS / 22/05/2019

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EVANS / 22/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM SUITE F7 OAKLANDS OFFICE PARK, HOOTON ROAD HOOTON ELLESMERE PORT CH66 7NZ ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM SUITE F7 OAKLANDS BUSINESS CENTRE OAKLANDS OFFICE PARK, HOOTON ROAD HOOTON ELLESMERE PORT CH66 7NZ ENGLAND

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM SUITE S8 OAKLANDS BUSINESS CENTRE OAKLANDS OFFICE PARK, HOOTON ROAD HOOTON ELLESMERE PORT CH66 7NZ ENGLAND

View Document

30/06/1630 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN EVANS / 15/02/2016

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM REYNOLDS SMULLEN NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK KNOWSLEY MERSEYSIDE L33 7UY

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD COLTMAN / 15/02/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EVANS / 15/02/2016

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD COLTMAN / 01/02/2016

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN EVANS / 01/01/2016

View Document

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EVANS / 01/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067914870001

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/02/1514 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/01/1418 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EVANS / 14/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD COLTMAN / 14/01/2010

View Document

02/02/102 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN EVANS / 14/01/2010

View Document

03/02/093 February 2009 SECRETARY APPOINTED IAN EVANS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED IAN EVANS

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED GERARD COLTMAN

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company