About

Registered Number: 05179711
Date of Incorporation: 14/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (8 years and 2 months ago)
Registered Address: Park View, Wye Bank, Bakewell, Derbyshire, DE45 1BH

 

C S L Consulting Ltd was registered on 14 July 2004 and has its registered office in Bakewell. We do not know the number of employees at C S L Consulting Ltd. This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESKETT, Todd 14 July 2004 - 1
PAWSEY, Hilary Julie 24 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
PAWSEY, Hilary 14 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 27 October 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 25 March 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 05 March 2013
AA01 - Change of accounting reference date 15 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 25 August 2005
225 - Change of Accounting Reference Date 19 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.