CDN SHOPFITTERS LIMITED - History of Changes


DateDescription
2023-07-07 delete address 84 APPIN ROAD BIRKENHEAD MERSEYSIDE CH41 9HH
2023-07-07 insert address C/O BEGBIES TRAYNOR NO 1 OLD HALL STREET LIVERPOOL L3 9HF
2023-07-07 update company_status Active => Liquidation
2023-07-07 update registered_address
2023-06-12 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2023 FROM 84 APPIN ROAD BIRKENHEAD MERSEYSIDE CH41 9HH
2023-06-12 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-06-12 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-03-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-12-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-22 update statutory_documents FIRST GAZETTE
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-01 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-03-28 => 2020-03-27
2021-06-07 update accounts_next_due_date 2021-06-26 => 2021-12-27
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 27/03/20
2021-04-07 update account_ref_day 28 => 27
2021-04-07 update accounts_next_due_date 2021-03-28 => 2021-06-26
2021-03-26 update statutory_documents PREVSHO FROM 28/03/2020 TO 27/03/2020
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-03-28 => 2019-03-28
2020-12-07 update accounts_next_due_date 2019-12-28 => 2021-03-28
2020-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-02-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-02-25 update statutory_documents FIRST GAZETTE
2019-07-07 update account_category TOTAL EXEMPTION FULL => null
2019-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-28
2019-07-07 update accounts_next_due_date 2019-03-28 => 2019-12-28
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/03/18
2019-06-14 update company_status Active => Active - Proposal to Strike off
2019-05-28 update statutory_documents FIRST GAZETTE
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-01-07 update account_ref_day 29 => 28
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-03-28
2018-12-28 update statutory_documents PREVSHO FROM 29/03/2018 TO 28/03/2018
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-07-07 update accounts_next_due_date 2018-06-26 => 2018-12-29
2018-06-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-04-07 update account_ref_day 30 => 29
2018-04-07 update accounts_next_due_date 2018-03-28 => 2018-06-26
2018-03-26 update statutory_documents PREVSHO FROM 30/03/2017 TO 29/03/2017
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-28
2017-12-28 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-19 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date null => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-10-13 => 2017-12-31
2016-10-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-12 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-03-17 update statutory_documents 20/02/16 FULL LIST
2015-09-21 update statutory_documents DIRECTOR APPOINTED MR CRAIG JAMES FINDLAY
2015-09-21 update statutory_documents DIRECTOR APPOINTED MR NEIL ANDERSON
2015-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILES
2015-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG FINDLAY
2015-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAIG FINDLAY
2015-07-24 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN WILES
2015-03-07 delete address 84 APPIN ROAD BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 9HH
2015-03-07 insert address 84 APPIN ROAD BIRKENHEAD MERSEYSIDE CH41 9HH
2015-03-07 insert sic_code 43320 - Joinery installation
2015-03-07 update account_ref_month 1 => 3
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-02-20
2015-03-07 update returns_next_due_date 2016-02-10 => 2016-03-19
2015-02-20 update statutory_documents CURREXT FROM 31/01/2016 TO 31/03/2016
2015-02-20 update statutory_documents 20/02/15 FULL LIST
2015-02-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL ANDERSON
2015-01-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION