About

Registered Number: 03034006
Date of Incorporation: 16/03/1995 (29 years and 1 month ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT,

 

C.S.O. Technik Ltd was established in 1995, it's status is listed as "Liquidation". This organisation is VAT Registered in the UK. We don't know the number of employees at this business. Fox, David Timothy, Holes, Eric, Froud, Carol Irene, Froud, Carol Irene, Salkeld, David, Evans, Francis Joseph are listed as directors of C.S.O. Technik Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLES, Eric 24 February 2016 - 1
EVANS, Francis Joseph 28 May 2003 30 May 2007 1
Secretary Name Appointed Resigned Total Appointments
FOX, David Timothy 30 July 2014 - 1
FROUD, Carol Irene 30 November 2001 28 May 2003 1
FROUD, Carol Irene 16 March 1995 20 November 1997 1
SALKELD, David 23 April 2013 30 July 2014 1

Filing History

Document Type Date
LIQ02 - N/A 27 June 2018
RESOLUTIONS - N/A 24 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2018
CVA4 - N/A 16 May 2018
AD01 - Change of registered office address 08 May 2018
CVA3 - N/A 19 April 2018
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 29 September 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 May 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 10 November 2016
CH01 - Change of particulars for director 01 April 2016
AP01 - Appointment of director 24 February 2016
1.1 - Report of meeting approving voluntary arrangement 16 February 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 06 January 2015
AP03 - Appointment of secretary 31 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 04 January 2014
MR01 - N/A 26 November 2013
MR01 - N/A 24 September 2013
MR04 - N/A 05 September 2013
TM01 - Termination of appointment of director 05 June 2013
AP03 - Appointment of secretary 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 11 December 2009
395 - Particulars of a mortgage or charge 23 April 2009
363a - Annual Return 30 March 2009
287 - Change in situation or address of Registered Office 10 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 30 December 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 21 March 2006
AUD - Auditor's letter of resignation 16 February 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
RESOLUTIONS - N/A 06 October 2003
AA - Annual Accounts 04 August 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
225 - Change of Accounting Reference Date 28 November 2001
AA - Annual Accounts 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 18 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
363s - Annual Return 07 April 1999
288c - Notice of change of directors or secretaries or in their particulars 07 April 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 11 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1998
288c - Notice of change of directors or secretaries or in their particulars 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
287 - Change in situation or address of Registered Office 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 21 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 10 October 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 1996
225 - Change of Accounting Reference Date 11 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1995
288 - N/A 21 March 1995
NEWINC - New incorporation documents 16 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2013 Outstanding

N/A

A registered charge 19 September 2013 Outstanding

N/A

Debenture 14 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.