C S W Contracts Ltd was registered on 28 March 2003 and are based in Croydon, Surrey, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Woods, Susan, Woods, Christopher Henry at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODS, Christopher Henry | 28 March 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODS, Susan | 28 March 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 December 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 September 2018 | |
DS01 - Striking off application by a company | 11 September 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 02 January 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 April 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AD01 - Change of registered office address | 27 July 2016 | |
AR01 - Annual Return | 13 April 2016 | |
CH03 - Change of particulars for secretary | 13 April 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 10 April 2013 | |
MG01 - Particulars of a mortgage or charge | 26 March 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 March 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AD01 - Change of registered office address | 24 November 2010 | |
AR01 - Annual Return | 07 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 07 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 May 2010 | |
CH01 - Change of particulars for director | 07 May 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363s - Annual Return | 17 April 2007 | |
AA - Annual Accounts | 14 November 2006 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 01 April 2004 | |
395 - Particulars of a mortgage or charge | 30 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
287 - Change in situation or address of Registered Office | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
NEWINC - New incorporation documents | 28 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 20 March 2013 | Outstanding |
N/A |
Debenture | 25 July 2003 | Outstanding |
N/A |