About

Registered Number: 01711398
Date of Incorporation: 31/03/1983 (42 years ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 2 months ago)
Registered Address: Cawley House, 149/153 Canal Street, Nottingham, NG1 7HR

 

Based in Nottingham, Cscs Ltd was registered on 31 March 1983, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Hill, Roy Thomas, Dorey, Edward, Higgins, Terence John at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOREY, Edward N/A 02 November 1999 1
HIGGINS, Terence John N/A 19 November 1998 1
Secretary Name Appointed Resigned Total Appointments
HILL, Roy Thomas 23 October 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 30 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 13 April 2018
AA01 - Change of accounting reference date 13 April 2018
AP03 - Appointment of secretary 13 November 2017
AA - Annual Accounts 08 November 2017
TM02 - Termination of appointment of secretary 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 30 December 2007
169 - Return by a company purchasing its own shares 19 December 2007
363a - Annual Return 09 October 2007
225 - Change of Accounting Reference Date 18 July 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 10 November 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 28 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
363s - Annual Return 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 01 December 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
AA - Annual Accounts 28 March 2003
363a - Annual Return 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 12 June 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 29 December 2000
363a - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
AA - Annual Accounts 07 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
363s - Annual Return 29 October 1999
RESOLUTIONS - N/A 22 September 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AA - Annual Accounts 03 March 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
363s - Annual Return 08 October 1998
288a - Notice of appointment of directors or secretaries 31 January 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 08 October 1997
CERTNM - Change of name certificate 30 April 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 12 November 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
CERTNM - Change of name certificate 11 April 1996
AA - Annual Accounts 17 January 1996
RESOLUTIONS - N/A 02 November 1995
RESOLUTIONS - N/A 02 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1995
363s - Annual Return 24 October 1995
RESOLUTIONS - N/A 20 March 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 02 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1993
AA - Annual Accounts 15 January 1993
363a - Annual Return 28 October 1992
AA - Annual Accounts 17 February 1992
363a - Annual Return 27 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1991
RESOLUTIONS - N/A 14 June 1991
123 - Notice of increase in nominal capital 14 June 1991
AA - Annual Accounts 03 May 1991
363a - Annual Return 03 May 1991
CERTNM - Change of name certificate 03 April 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
288 - N/A 03 March 1991
AA - Annual Accounts 23 February 1990
363 - Annual Return 23 February 1990
288 - N/A 08 November 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
AA - Annual Accounts 25 April 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 07 February 1987
NEWINC - New incorporation documents 31 March 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.