About

Registered Number: 06053468
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2016 (8 years and 4 months ago)
Registered Address: MILNER BOARDMAN & PARTNERS, The Old Bank 187a Ashley Road, Hale, WA15 9SQ

 

Based in Hale, C S Living Ltd was established in 2007, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The organisation has no directors listed at Companies House.

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 06 January 2016
2.24B - N/A 16 October 2015
2.35B - N/A 06 October 2015
2.24B - N/A 02 June 2015
2.16B - N/A 28 May 2015
F2.18 - N/A 19 January 2015
2.17B - N/A 07 January 2015
AD01 - Change of registered office address 27 November 2014
2.12B - N/A 17 November 2014
AD01 - Change of registered office address 28 October 2014
AA - Annual Accounts 21 October 2014
MR01 - N/A 10 April 2014
MR01 - N/A 26 March 2014
AR01 - Annual Return 28 January 2014
AD01 - Change of registered office address 03 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 22 January 2012
AD01 - Change of registered office address 09 February 2011
AR01 - Annual Return 01 February 2011
AA01 - Change of accounting reference date 20 January 2011
TM01 - Termination of appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AD01 - Change of registered office address 02 December 2010
AP01 - Appointment of director 02 December 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 07 October 2009
CERTNM - Change of name certificate 22 May 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 28 February 2008
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2014 Outstanding

N/A

A registered charge 22 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.