About

Registered Number: 04106531
Date of Incorporation: 13/11/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: Unit 1 Bowden Court, St Johns Road Meadowfield Industriatl Estate, Meadowfield, Co Durham, DH7 8RE

 

Founded in 2000, Cls Dual Fuel Ltd has its registered office in Meadowfield, Co Durham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has 2 directors listed as Bowden, Kristine, Bowden, Sean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Sean 13 November 2000 09 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BOWDEN, Kristine 13 November 2000 09 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 19 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 31 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 24 September 2013
MR05 - N/A 18 July 2013
MR05 - N/A 18 July 2013
MR05 - N/A 18 July 2013
MR05 - N/A 18 July 2013
MR05 - N/A 18 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 14 November 2011
CH03 - Change of particulars for secretary 31 October 2011
AA01 - Change of accounting reference date 17 September 2011
AA - Annual Accounts 29 June 2011
CERTNM - Change of name certificate 19 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
395 - Particulars of a mortgage or charge 08 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
395 - Particulars of a mortgage or charge 03 July 2008
AA - Annual Accounts 16 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
363s - Annual Return 03 March 2008
395 - Particulars of a mortgage or charge 21 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 22 November 2005
395 - Particulars of a mortgage or charge 20 October 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 12 September 2005
287 - Change in situation or address of Registered Office 16 June 2005
AA - Annual Accounts 19 November 2004
395 - Particulars of a mortgage or charge 06 April 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 11 December 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
NEWINC - New incorporation documents 13 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 2008 Outstanding

N/A

Legal charge 01 October 2008 Outstanding

N/A

Legal charge 24 June 2008 Outstanding

N/A

Charge of building licence 06 December 2007 Outstanding

N/A

Debenture 14 October 2005 Outstanding

N/A

Debenture 05 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.