About

Registered Number: 02786517
Date of Incorporation: 03/02/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Colwick Quays Business Park, Private Road No 2, Colwick, Nottingham, NG4 2JY

 

Founded in 1993, Cs Integration Ltd have registered office in Colwick, it's status is listed as "Dissolved". There are 6 directors listed as Copley, Anthony Robert, Copley, Anthony Robert, Smith, Kathleen Mary, Read, Gerald Richard, Smith, Adam Malcolm Peel, Smith, Malcolm Peel for the organisation in the Companies House registry. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPLEY, Anthony Robert 16 April 2019 - 1
READ, Gerald Richard 15 June 2002 01 July 2004 1
SMITH, Adam Malcolm Peel 01 February 2015 16 April 2019 1
SMITH, Malcolm Peel 16 March 1993 16 April 2019 1
Secretary Name Appointed Resigned Total Appointments
COPLEY, Anthony Robert 16 April 2019 - 1
SMITH, Kathleen Mary 16 March 1993 16 April 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
PSC07 - N/A 14 January 2020
PSC01 - N/A 14 January 2020
AA - Annual Accounts 13 January 2020
RESOLUTIONS - N/A 23 December 2019
CONNOT - N/A 23 December 2019
AA01 - Change of accounting reference date 08 October 2019
SH01 - Return of Allotment of shares 05 June 2019
RP04CS01 - N/A 09 May 2019
AD01 - Change of registered office address 23 April 2019
PSC02 - N/A 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
AP01 - Appointment of director 23 April 2019
AP03 - Appointment of secretary 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
PSC07 - N/A 23 April 2019
TM02 - Termination of appointment of secretary 23 April 2019
AP01 - Appointment of director 23 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 December 2017
RESOLUTIONS - N/A 24 October 2017
SH08 - Notice of name or other designation of class of shares 24 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 21 August 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 09 January 2016
AP01 - Appointment of director 13 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 07 January 2005
288b - Notice of resignation of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 26 January 2004
287 - Change in situation or address of Registered Office 17 January 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 13 September 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 05 March 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
RESOLUTIONS - N/A 01 February 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 17 February 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 26 March 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 28 February 1997
AA - Annual Accounts 02 February 1997
AUD - Auditor's letter of resignation 14 October 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 20 February 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 26 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1993
CERTNM - Change of name certificate 22 April 1993
288 - N/A 22 April 1993
288 - N/A 22 April 1993
287 - Change in situation or address of Registered Office 22 April 1993
NEWINC - New incorporation documents 03 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.