About

Registered Number: 04511015
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Based in Cheshire, Cable Solutions Ltd was registered on 14 August 2002, it's status at Companies House is "Dissolved". The companies director is Evans, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Steven 14 August 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 November 2015
4.68 - Liquidator's statement of receipts and payments 10 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 August 2015
4.68 - Liquidator's statement of receipts and payments 26 May 2015
4.68 - Liquidator's statement of receipts and payments 18 November 2014
4.68 - Liquidator's statement of receipts and payments 20 May 2014
4.68 - Liquidator's statement of receipts and payments 14 November 2013
4.68 - Liquidator's statement of receipts and payments 25 May 2013
4.68 - Liquidator's statement of receipts and payments 21 November 2012
4.68 - Liquidator's statement of receipts and payments 23 May 2012
4.68 - Liquidator's statement of receipts and payments 29 November 2011
4.68 - Liquidator's statement of receipts and payments 24 May 2011
4.68 - Liquidator's statement of receipts and payments 09 November 2010
4.68 - Liquidator's statement of receipts and payments 03 June 2010
RESOLUTIONS - N/A 12 May 2009
RESOLUTIONS - N/A 12 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 12 May 2009
4.20 - N/A 12 May 2009
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
363a - Annual Return 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2006
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 26 May 2005
363a - Annual Return 07 September 2004
395 - Particulars of a mortgage or charge 19 May 2004
AA - Annual Accounts 06 April 2004
RESOLUTIONS - N/A 04 September 2003
RESOLUTIONS - N/A 04 September 2003
RESOLUTIONS - N/A 04 September 2003
363a - Annual Return 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.