About

Registered Number: 05707822
Date of Incorporation: 13/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 5 months ago)
Registered Address: Pipe Yard Lane Works, Newbold, Coleorton, Leicestershire, LE67 9PJ

 

Having been setup in 2006, Central Crusher & Screening Systems Ltd has its registered office in Coleorton, Leicestershire, it's status in the Companies House registry is set to "Dissolved". The company has no directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 12 October 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 11 March 2016
AA01 - Change of accounting reference date 25 February 2016
AA - Annual Accounts 05 August 2015
AA01 - Change of accounting reference date 22 May 2015
AR01 - Annual Return 02 April 2015
AA01 - Change of accounting reference date 26 February 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 07 April 2014
AA01 - Change of accounting reference date 26 February 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 04 March 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 06 April 2009
363s - Annual Return 13 November 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 19 March 2007
225 - Change of Accounting Reference Date 03 October 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.