Based in Crook, Co. Durham, Cathedral Lock & Safe Services Ltd was registered on 02 February 2004, it's status is listed as "Active". The company has one director listed at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Norman Thomas | 06 March 2004 | 14 March 2011 | 1 |
Document Type | Date | |
---|---|---|
DISS40 - Notice of striking-off action discontinued | 08 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2020 | |
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 15 October 2018 | |
CS01 - N/A | 08 February 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 04 December 2015 | |
AR01 - Annual Return | 23 February 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 04 February 2013 | |
AA - Annual Accounts | 31 May 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AA01 - Change of accounting reference date | 17 August 2011 | |
RESOLUTIONS - N/A | 01 June 2011 | |
SH01 - Return of Allotment of shares | 01 June 2011 | |
CC04 - Statement of companies objects | 01 June 2011 | |
AD01 - Change of registered office address | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
CH01 - Change of particulars for director | 20 April 2011 | |
AR01 - Annual Return | 22 March 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
AA - Annual Accounts | 17 December 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
AR01 - Annual Return | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 06 March 2009 | |
363a - Annual Return | 02 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2009 | |
AA - Annual Accounts | 30 July 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 04 March 2006 | |
395 - Particulars of a mortgage or charge | 14 February 2006 | |
363s - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 24 November 2005 | |
363s - Annual Return | 06 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2005 | |
225 - Change of Accounting Reference Date | 15 July 2004 | |
287 - Change in situation or address of Registered Office | 16 June 2004 | |
288a - Notice of appointment of directors or secretaries | 08 March 2004 | |
288a - Notice of appointment of directors or secretaries | 08 March 2004 | |
288a - Notice of appointment of directors or secretaries | 08 March 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 09 February 2004 | |
NEWINC - New incorporation documents | 02 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 February 2010 | Outstanding |
N/A |
All assets debenture | 28 February 2006 | Outstanding |
N/A |
Debenture | 08 February 2006 | Outstanding |
N/A |