About

Registered Number: 02298242
Date of Incorporation: 20/09/1988 (35 years and 8 months ago)
Company Status: Liquidation
Registered Address: POPPLETON & APPLEBY, The Media Centre 7 Northumberland Street, Huddersfield, HD1 1RL

 

C.I.S. Industrial Ltd was registered on 20 September 1988 and has its registered office in Huddersfield, it has a status of "Liquidation". C.I.S. Industrial Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Paul Richard N/A 18 May 1997 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2018
AM22 - N/A 25 July 2018
AM10 - N/A 15 March 2018
AM07 - N/A 03 November 2017
AM03 - N/A 06 October 2017
AM02 - N/A 06 October 2017
AD01 - Change of registered office address 30 August 2017
AM01 - N/A 24 August 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
MR04 - N/A 20 July 2017
CS01 - N/A 16 June 2017
MR04 - N/A 17 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 02 March 2016
CH03 - Change of particulars for secretary 02 March 2016
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 22 May 2015
MR04 - N/A 10 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 26 May 2010
395 - Particulars of a mortgage or charge 16 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 05 June 2009
RESOLUTIONS - N/A 18 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
395 - Particulars of a mortgage or charge 25 July 2008
395 - Particulars of a mortgage or charge 04 December 2007
AA - Annual Accounts 06 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 09 August 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 01 June 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 17 April 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 10 July 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
AUD - Auditor's letter of resignation 08 May 1997
AA - Annual Accounts 24 October 1996
395 - Particulars of a mortgage or charge 04 October 1996
363s - Annual Return 08 June 1996
CERTNM - Change of name certificate 18 April 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 14 June 1995
288 - N/A 13 September 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 18 May 1994
287 - Change in situation or address of Registered Office 24 March 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 01 June 1993
363s - Annual Return 08 June 1992
AA - Annual Accounts 06 May 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 04 June 1991
363 - Annual Return 07 June 1990
AA - Annual Accounts 22 May 1990
AA - Annual Accounts 22 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1989
287 - Change in situation or address of Registered Office 04 March 1989
288 - N/A 04 March 1989
NEWINC - New incorporation documents 20 September 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 11 September 2009 Fully Satisfied

N/A

Fixed & floating charge 18 July 2008 Fully Satisfied

N/A

Debenture 28 November 2007 Fully Satisfied

N/A

Debenture 07 August 2007 Fully Satisfied

N/A

Chattel mortgage 07 August 2007 Fully Satisfied

N/A

Fixed and floating charge 01 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.