CSE VITMAN LTD
Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Final Gazette dissolved following liquidation |
08/02/258 February 2025 | Final Gazette dissolved following liquidation |
08/11/248 November 2024 | Return of final meeting in a creditors' voluntary winding up |
20/06/2420 June 2024 | Liquidators' statement of receipts and payments to 2024-05-18 |
22/12/2322 December 2023 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-22 |
14/06/2314 June 2023 | Liquidators' statement of receipts and payments to 2023-05-18 |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-10 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
12/06/1912 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN HODGSON |
12/06/1912 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN SMITH |
01/03/191 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CALLUM BOOTHROYD |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR ALLAN CARL SMITH |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
06/03/186 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/06/1629 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE HODGSON |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/06/1524 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
19/12/1419 December 2014 | DIRECTOR APPOINTED MR ALAN NORMAN HODGSON |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM GREENACRES, TOWERS ROAD POYNTON CHESHIRE SK12 1DA |
17/06/1417 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/03/143 March 2014 | CURREXT FROM 30/06/2014 TO 31/10/2014 |
22/08/1322 August 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN HODGSON |
22/08/1322 August 2013 | DIRECTOR APPOINTED MR CALLUM BOOTHROYD |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
07/03/137 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
27/03/1227 March 2012 | COMPANY NAME CHANGED COMPUTER SERVICES & ENGINEERING LIMITED CERTIFICATE ISSUED ON 27/03/12 |
09/12/119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
10/06/1110 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
15/03/1115 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
23/06/1023 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
15/02/1015 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
12/06/0912 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
05/08/085 August 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
15/07/0715 July 2007 | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS |
16/04/0716 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
22/06/0522 June 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
05/08/045 August 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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