About

Registered Number: 04429450
Date of Incorporation: 01/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2019 (6 years and 2 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Founded in 2002, Cdc Erection Services Ltd has its registered office in Walsall, West Midlands. There are 2 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Colin 01 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Caroline Nessa 01 May 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2019
LIQ14 - N/A 14 November 2018
LIQ03 - N/A 03 October 2017
4.68 - Liquidator's statement of receipts and payments 10 November 2016
4.68 - Liquidator's statement of receipts and payments 10 November 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2015
AD01 - Change of registered office address 17 September 2013
RESOLUTIONS - N/A 10 September 2013
RESOLUTIONS - N/A 10 September 2013
4.20 - N/A 10 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 04 October 2006
363a - Annual Return 04 October 2006
363a - Annual Return 04 October 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 06 May 2003
225 - Change of Accounting Reference Date 26 March 2003
288a - Notice of appointment of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 01 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.