CIRENCESTER COMPOSITES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/04/1927 April 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2019:LIQ. CASE NO.1 |
14/03/1814 March 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM UNIT 10 KEMBLE BUSINESS PARK KEMBLE NR MALMESBURY WILTSHIRE SN16 9SH |
26/02/1826 February 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
18/01/1818 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
14/09/1514 September 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/09/149 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
09/09/139 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/08/1230 August 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
24/05/1224 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA MELANIE RACKLEY / 24/05/2012 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK TERENCE RACKLEY / 24/05/2012 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 99 VICTORIA ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1EU |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK TERENCE RACKLEY / 24/05/2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/09/1120 September 2011 | Annual return made up to 23 August 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/09/107 September 2010 | Annual return made up to 23 August 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
05/09/085 September 2008 | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
04/09/074 September 2007 | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
05/09/055 September 2005 | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
01/09/041 September 2004 | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
06/03/046 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
10/09/0310 September 2003 | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
15/02/0315 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0220 September 2002 | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
05/10/015 October 2001 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 29/09/02 |
26/09/0126 September 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/09/0125 September 2001 | SECRETARY RESIGNED |
25/09/0125 September 2001 | NEW DIRECTOR APPOINTED |
25/09/0125 September 2001 | NEW SECRETARY APPOINTED |
25/09/0125 September 2001 | REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
25/09/0125 September 2001 | DIRECTOR RESIGNED |
20/09/0120 September 2001 | COMPANY NAME CHANGED TAPBOND LIMITED CERTIFICATE ISSUED ON 20/09/01 |
23/08/0123 August 2001 | 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 CIRENCESTER COMPOSITES 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
Recently Viewed
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