C.& S.(SUTTON)LIMITED: Filings - Page 2
Overview
Company Name | C.& S.(SUTTON)LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00837624 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for C.& S.(SUTTON)LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mark Ashcroft as a director on Apr 06, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Stuart Murdoch Caldwell as a director on Apr 06, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Douglas Milne as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 24 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 27, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Roger William John Siddle as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 28, 2014 | 1 pages | AA | ||||||||||
Director's details changed for Mr Timothy John Kowalski on Sep 02, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Bernard Aiden Conlon as a director | 2 pages | AP01 | ||||||||||
Appointment of Alan Douglas Milne as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Jul 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 30, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Jul 20, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Timothy John Kowalski on Jul 27, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 01, 2011 | 1 pages | AA | ||||||||||
Appointment of Mark Ashcroft as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Ivan Bolton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 2 Gregory Street Hyde Cheshire SK14 4TH England* on Jan 11, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom* on Jan 04, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr. Roger William John Siddle as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0