About

Registered Number: 04715474
Date of Incorporation: 28/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: CRANFIELDS, 43 Friends Road, 1st Floor, Croydon, Surrey, CR0 1ED,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 March 2013 Outstanding

N/A

Debenture 25 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.