About

Registered Number: 04568040
Date of Incorporation: 21/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH,

 

Cdl Environmental Services Ltd was founded on 21 October 2002 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Deborah Sandra 24 October 2002 - 1
LLOYD, Craig Harold 10 April 2009 18 May 2017 1
LLOYD, Craig Douglas 24 October 2002 09 July 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 18 October 2019
AA - Annual Accounts 25 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
PSC07 - N/A 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AA01 - Change of accounting reference date 10 September 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 02 May 2018
PSC04 - N/A 27 April 2018
PSC04 - N/A 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CH03 - Change of particulars for secretary 27 April 2018
CH01 - Change of particulars for director 27 April 2018
PSC01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 02 June 2017
AA - Annual Accounts 17 May 2017
AD01 - Change of registered office address 08 December 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 04 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 01 November 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 05 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 18 November 2010
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
AA - Annual Accounts 29 July 2010
AD01 - Change of registered office address 11 March 2010
RESOLUTIONS - N/A 10 March 2010
SH01 - Return of Allotment of shares 10 March 2010
SH01 - Return of Allotment of shares 10 March 2010
SH01 - Return of Allotment of shares 10 March 2010
MISC - Miscellaneous document 10 March 2010
AP01 - Appointment of director 10 March 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 08 December 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 31 October 2005
287 - Change in situation or address of Registered Office 17 December 2004
363s - Annual Return 30 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 October 2003
225 - Change of Accounting Reference Date 15 August 2003
RESOLUTIONS - N/A 03 December 2002
123 - Notice of increase in nominal capital 03 December 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.