About

Registered Number: 03723936
Date of Incorporation: 02/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2014 (10 years and 5 months ago)
Registered Address: Elwell Watchorn & Saxton Llp, 14 Queensbridge, Northampton, NN4 7BF

 

Based in Northampton, C.S. Gant Ltd was setup in 1999. The company has one director. We don't know the number of employees at C.S. Gant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, John Harold 19 May 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 13 August 2014
4.68 - Liquidator's statement of receipts and payments 06 May 2014
4.68 - Liquidator's statement of receipts and payments 15 May 2013
F10.2 - N/A 19 April 2012
RESOLUTIONS - N/A 15 March 2012
4.20 - N/A 15 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2012
AD01 - Change of registered office address 02 March 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 28 March 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 24 January 2007
AA - Annual Accounts 16 March 2006
363a - Annual Return 08 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 28 February 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 03 March 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
RESOLUTIONS - N/A 11 July 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 07 April 2000
225 - Change of Accounting Reference Date 22 December 1999
CERTNM - Change of name certificate 17 November 1999
395 - Particulars of a mortgage or charge 29 October 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
RESOLUTIONS - N/A 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
287 - Change in situation or address of Registered Office 01 June 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.