About

Registered Number: 04613926
Date of Incorporation: 11/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY,

 

Established in 2002, C.S.F. Associates Ltd are based in Worcestershire, it has a status of "Dissolved". The current directors of the company are Fryer, Carole Susan, Schuman, Anthony Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Carole Susan 11 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SCHUMAN, Anthony Frederick 11 December 2002 19 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 22 October 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 December 2018
PSC04 - N/A 29 May 2018
CH01 - Change of particulars for director 24 May 2018
AD01 - Change of registered office address 16 May 2018
AA - Annual Accounts 13 December 2017
PSC01 - N/A 06 December 2017
CS01 - N/A 05 December 2017
AA01 - Change of accounting reference date 26 October 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 09 November 2016
AD01 - Change of registered office address 27 September 2016
CH01 - Change of particulars for director 27 September 2016
AR01 - Annual Return 14 December 2015
TM01 - Termination of appointment of director 14 December 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 17 January 2014
CH01 - Change of particulars for director 03 January 2014
AD01 - Change of registered office address 03 January 2014
AR01 - Annual Return 12 December 2013
AA01 - Change of accounting reference date 23 October 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 06 January 2011
CERTNM - Change of name certificate 15 December 2010
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 27 August 2010
TM02 - Termination of appointment of secretary 22 April 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 11 January 2010
CERTNM - Change of name certificate 22 November 2009
CONNOT - N/A 22 November 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 11 December 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 25 March 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 15 February 2006
363a - Annual Return 13 December 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 02 December 2004
287 - Change in situation or address of Registered Office 24 November 2004
225 - Change of Accounting Reference Date 21 July 2004
363s - Annual Return 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
287 - Change in situation or address of Registered Office 12 March 2003
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.