About

Registered Number: 04568336
Date of Incorporation: 21/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: 69 Scott Street, Barrow In Furness, Cumbria, LA14 1QE

 

C & S Davies Ltd was registered on 21 October 2002. Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Davies, Charles Martin, Davies, Susan Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Charles Martin 21 October 2002 - 1
DAVIES, Susan Margaret 21 October 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA01 - Change of accounting reference date 21 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 October 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 October 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 27 October 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 25 November 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 30 October 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 25 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
225 - Change of Accounting Reference Date 11 April 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.