About

Registered Number: 03986654
Date of Incorporation: 05/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 6 months ago)
Registered Address: Insole House 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

 

Founded in 2000, Csb Environmental Ltd are based in Leicestershire. There is one director listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NELSEY, Ian 16 April 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 August 2015
4.68 - Liquidator's statement of receipts and payments 13 August 2014
4.68 - Liquidator's statement of receipts and payments 23 July 2013
LIQ MISC OC - N/A 01 February 2013
4.40 - N/A 01 February 2013
F10.2 - N/A 21 June 2012
RESOLUTIONS - N/A 12 June 2012
AD01 - Change of registered office address 12 June 2012
4.20 - N/A 12 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2012
AA01 - Change of accounting reference date 08 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AD01 - Change of registered office address 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG01 - Particulars of a mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 19 May 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 24 March 2009
288a - Notice of appointment of directors or secretaries 13 June 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 12 March 2007
225 - Change of Accounting Reference Date 09 December 2006
363a - Annual Return 03 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 13 June 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 25 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 26 February 2003
287 - Change in situation or address of Registered Office 17 May 2002
363s - Annual Return 17 May 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 11 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2010 Outstanding

N/A

All assets debenture 24 August 2010 Outstanding

N/A

Charge over book debts 10 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.