About

Registered Number: 05661482
Date of Incorporation: 22/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2019 (4 years and 4 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Cios Ltd was registered on 22 December 2005 and has its registered office in Lancashire, it's status is listed as "Dissolved". There are 3 directors listed for this company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSHTON, Michael John 16 May 2006 - 1
PITT, Simon 01 September 2007 06 February 2008 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Karen 22 December 2005 14 December 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2019
WU15 - N/A 09 September 2019
WU07 - N/A 09 February 2019
WU07 - N/A 27 February 2018
LIQ MISC - N/A 08 February 2017
LIQ MISC - N/A 09 March 2016
LIQ MISC - N/A 25 February 2015
AD01 - Change of registered office address 28 January 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 January 2014
COCOMP - Order to wind up 29 May 2013
DISS16(SOAS) - N/A 18 May 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
TM02 - Termination of appointment of secretary 31 January 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 29 November 2011
TM01 - Termination of appointment of director 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
363s - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 06 September 2007
AA - Annual Accounts 14 August 2007
395 - Particulars of a mortgage or charge 25 July 2007
RESOLUTIONS - N/A 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
123 - Notice of increase in nominal capital 21 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
363s - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
225 - Change of Accounting Reference Date 24 August 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 22 December 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.