About

Registered Number: 06557682
Date of Incorporation: 07/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (7 years and 9 months ago)
Registered Address: The Old Posting House Main Street, Middle Tysoe, Warwick, Warwickshire, CV35 0SW,

 

Cease Tex Ltd was registered on 07 April 2008 and has its registered office in Warwick. We don't know the number of employees at this business. There are no directors listed for Cease Tex Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 20 May 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
AR01 - Annual Return 03 May 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AA - Annual Accounts 09 September 2015
CERTNM - Change of name certificate 05 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 February 2014
AD01 - Change of registered office address 03 February 2014
TM01 - Termination of appointment of director 15 January 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 24 May 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 29 July 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AA - Annual Accounts 20 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
363a - Annual Return 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
225 - Change of Accounting Reference Date 03 April 2009
287 - Change in situation or address of Registered Office 20 August 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 24 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
NEWINC - New incorporation documents 07 April 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 February 2010 Outstanding

N/A

Debenture 23 May 2008 Fully Satisfied

N/A

Debenture 23 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.