About

Registered Number: 06090991
Date of Incorporation: 08/02/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years ago)
Registered Address: 12 Peacock Green, Morley, Leeds, West Yorkshire, LS27 8GY

 

Cz Language Services Ltd was founded on 08 February 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. Windle, Christopher James is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WINDLE, Christopher James 08 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 06 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 08 March 2012
AD04 - Change of location of company records to the registered office 08 March 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 02 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 12 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 12 July 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
287 - Change in situation or address of Registered Office 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.