C & E STRUCTURES LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Notice of move from Administration to Dissolution |
20/05/2520 May 2025 | Administrator's progress report |
17/12/2417 December 2024 | Administrator's progress report |
28/08/2428 August 2024 | Notice of order removing administrator from office |
27/08/2427 August 2024 | Notice of appointment of a replacement or additional administrator |
21/06/2421 June 2024 | Administrator's progress report |
25/05/2425 May 2024 | Notice of extension of period of Administration |
16/12/2316 December 2023 | Administrator's progress report |
11/08/2311 August 2023 | Notice of deemed approval of proposals |
22/07/2322 July 2023 | Statement of administrator's proposal |
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 |
01/06/231 June 2023 | Appointment of an administrator |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Change of details for Initial Holdings Limited as a person with significant control on 2021-11-04 |
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 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/06/2011 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INITIAL HOLDINGS LIMITED |
22/01/2022 January 2020 | CESSATION OF IAN EVANS AS A PSC |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
22/01/2022 January 2020 | CESSATION OF GERRARD COLTMAN AS A PSC |
27/06/1927 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
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 |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD COLTMAN / 22/05/2019 |
22/05/1922 May 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN EVANS / 22/05/2019 |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EVANS / 22/05/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
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 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
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 |
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 |
30/06/1630 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN EVANS / 15/02/2016 |
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 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD COLTMAN / 15/02/2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EVANS / 15/02/2016 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD COLTMAN / 01/02/2016 |
11/02/1611 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN EVANS / 01/01/2016 |
11/02/1611 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EVANS / 01/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/11/152 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067914870001 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/02/1514 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/01/1418 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/04/134 April 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/01/1224 January 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EVANS / 14/01/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD COLTMAN / 14/01/2010 |
02/02/102 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN EVANS / 14/01/2010 |
03/02/093 February 2009 | SECRETARY APPOINTED IAN EVANS |
21/01/0921 January 2009 | DIRECTOR APPOINTED IAN EVANS |
21/01/0921 January 2009 | DIRECTOR APPOINTED GERARD COLTMAN |
16/01/0916 January 2009 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
16/01/0916 January 2009 | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH |
14/01/0914 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C & E STRUCTURES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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