CSL NOTTINGHAM LIMITED: Filings
Overview
| Company Name | CSL NOTTINGHAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02656126 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CSL NOTTINGHAM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Satisfaction of charge 026561260003 in full | 1 pages | MR04 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 8 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Alexander Deman as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Paul William Dawson as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 8 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Registered office address changed from 28-34 Hinckley Road Leicester LE3 0RA to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on Feb 12, 2021 | 1 pages | AD01 | ||
Previous accounting period shortened from Apr 30, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||
Notification of Csl Group Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Copying Services (Leicester) Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 18, 2020 with updates | 5 pages | CS01 | ||
Cessation of Andrew Perkins as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Cessation of Michael Charles Egerton Mathias as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Copying Services (Leicester) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Second filing for the appointment of Mr Simon Alan Davey as a director | 3 pages | RP04AP01 | ||
Appointment of Mr Philip Jan as a director on Jul 01, 2020 | 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