A C Manufacturing Ltd was registered on 27 July 2005 with its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Janet Mary | 27 July 2005 | 01 November 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 September 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
DS01 - Striking off application by a company | 24 August 2016 | |
CH01 - Change of particulars for director | 30 March 2016 | |
CH01 - Change of particulars for director | 30 March 2016 | |
CH03 - Change of particulars for secretary | 30 March 2016 | |
AR01 - Annual Return | 09 September 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 01 July 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 22 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
CH01 - Change of particulars for director | 20 September 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 May 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 25 August 2010 | |
AA - Annual Accounts | 18 May 2010 | |
287 - Change in situation or address of Registered Office | 28 September 2009 | |
225 - Change of Accounting Reference Date | 28 September 2009 | |
363a - Annual Return | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 28 July 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 11 January 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
363a - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 04 April 2007 | |
363s - Annual Return | 18 August 2006 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
288a - Notice of appointment of directors or secretaries | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 2005 | |
NEWINC - New incorporation documents | 27 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 July 2009 | Outstanding |
N/A |