About

Registered Number: 04200342
Date of Incorporation: 17/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2015 (8 years and 6 months ago)
Registered Address: Iveco House, Station Road, Watford, WD17 1DL

 

Based in Watford, Hampshire Commercial Aluminium Systems Ltd was setup in 2001, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. This business has one director listed as Arnold, Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARNOLD, Louise 17 April 2003 02 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2015
4.43 - Notice of final meeting of creditors 16 July 2015
AD01 - Change of registered office address 09 June 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 May 2014
COCOMP - Order to wind up 20 May 2014
F14 - Notice of wind up 20 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 03 June 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 01 September 2006
363s - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
AA - Annual Accounts 16 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
363s - Annual Return 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
NEWINC - New incorporation documents 17 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.