About

Registered Number: 03454702
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Liquidation
Registered Address: Bamfords Trust Home 85-89 Colmore Row, Birmingham, B3 2BB

 

Based in Birmingham, Csj Coil Trading Ltd was registered on 23 October 1997. There are 4 directors listed for this company. We do not know the number of employees at Csj Coil Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Nigel John 01 January 1999 - 1
O'NIONS, Roger William 27 February 2015 - 1
OWEN, David Peter 27 February 2015 - 1
STEW, John Raymond Anthony 28 March 2002 27 February 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2018
AM10 - N/A 22 November 2018
AM22 - N/A 22 November 2018
AM10 - N/A 10 July 2018
AM02 - N/A 15 March 2018
AM02 - N/A 15 February 2018
AM02 - N/A 30 January 2018
AM07 - N/A 25 January 2018
AM03 - N/A 03 January 2018
AD01 - Change of registered office address 05 December 2017
AM01 - N/A 30 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
AP01 - Appointment of director 13 March 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 26 November 2013
AD01 - Change of registered office address 12 November 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
287 - Change in situation or address of Registered Office 21 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 21 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
363s - Annual Return 30 December 2002
MEM/ARTS - N/A 07 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
AA - Annual Accounts 18 April 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
123 - Notice of increase in nominal capital 10 April 2002
CERTNM - Change of name certificate 05 April 2002
395 - Particulars of a mortgage or charge 04 April 2002
363s - Annual Return 31 October 2001
395 - Particulars of a mortgage or charge 17 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 08 June 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
363s - Annual Return 17 November 1998
395 - Particulars of a mortgage or charge 22 September 1998
CERTNM - Change of name certificate 16 January 1998
225 - Change of Accounting Reference Date 14 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2002 Outstanding

N/A

Composite guarantee and debenture 05 October 2001 Fully Satisfied

N/A

Debenture 17 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.