About

Registered Number: 02419102
Date of Incorporation: 01/09/1989 (34 years and 7 months ago)
Company Status: Liquidation
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Csd Epitaxy Ltd was registered on 01 September 1989 and are based in Manchester, it's status is listed as "Liquidation". The companies directors are listed as Goode, Julie Margaret, Pfarr, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PFARR, Michael 15 July 2003 21 October 2004 1
Secretary Name Appointed Resigned Total Appointments
GOODE, Julie Margaret N/A - 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 March 2020
RESOLUTIONS - N/A 18 March 2020
LIQ01 - N/A 18 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 04 September 2017
AA01 - Change of accounting reference date 28 July 2017
MR04 - N/A 22 March 2017
CS01 - N/A 02 September 2016
CH01 - Change of particulars for director 02 September 2016
CH03 - Change of particulars for secretary 02 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 08 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 13 November 2015
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 26 October 2015
2.32B - N/A 25 August 2015
2.24B - N/A 24 August 2015
2.24B - N/A 19 August 2015
2.23B - N/A 07 April 2015
2.24B - N/A 03 March 2015
2.22B - N/A 02 March 2015
AA - Annual Accounts 17 September 2014
2.24B - N/A 04 September 2014
2.31B - N/A 04 September 2014
2.24B - N/A 11 March 2014
2.31B - N/A 11 March 2014
2.24B - N/A 26 September 2013
2.16B - N/A 04 June 2013
2.23B - N/A 20 May 2013
2.17B - N/A 26 April 2013
AD01 - Change of registered office address 06 March 2013
2.12B - N/A 05 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 05 September 2012
AA01 - Change of accounting reference date 23 January 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 21 July 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 31 August 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 08 February 2009
363s - Annual Return 21 November 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 29 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2004
AA - Annual Accounts 01 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 29 September 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
CERTNM - Change of name certificate 21 May 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 13 November 2002
363s - Annual Return 26 September 2001
225 - Change of Accounting Reference Date 20 July 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 31 August 2000
287 - Change in situation or address of Registered Office 14 July 2000
363s - Annual Return 24 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 25 September 1998
AA - Annual Accounts 22 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 08 October 1996
AA - Annual Accounts 18 August 1996
RESOLUTIONS - N/A 31 January 1996
RESOLUTIONS - N/A 31 January 1996
RESOLUTIONS - N/A 31 January 1996
MEM/ARTS - N/A 31 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1996
123 - Notice of increase in nominal capital 31 January 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 27 June 1995
CERTNM - Change of name certificate 09 September 1994
363s - Annual Return 05 September 1994
AA - Annual Accounts 04 September 1994
363s - Annual Return 08 June 1994
CERTNM - Change of name certificate 30 September 1993
AA - Annual Accounts 23 August 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 09 September 1992
363a - Annual Return 17 December 1991
AA - Annual Accounts 23 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1990
395 - Particulars of a mortgage or charge 12 October 1989
CERTNM - Change of name certificate 26 September 1989
RESOLUTIONS - N/A 18 September 1989
MEM/ARTS - N/A 18 September 1989
287 - Change in situation or address of Registered Office 18 September 1989
288 - N/A 18 September 1989
NEWINC - New incorporation documents 01 September 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.