C S B D DECORATIONS LIMITED

Register to unlock more data on OkredoRegister

C S B D DECORATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04243265

Incorporation date

28/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

70 Tilling Green, Dunstable LU5 4FNCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2001)
dot icon31/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon10/01/2022
Termination of appointment of Gary David Allen as a director on 2021-12-31
dot icon10/01/2022
Appointment of Mr Andrzej Kamrad as a director on 2022-01-01
dot icon10/01/2022
Registered office address changed from 9 Fairfield Blisworth Northampton NN7 3EB England to 70 Tilling Green Dunstable LU5 4FN on 2022-01-10
dot icon10/01/2022
Cessation of Gary David Allen as a person with significant control on 2021-12-31
dot icon21/12/2021
Micro company accounts made up to 2021-09-30
dot icon19/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/10/2020
Micro company accounts made up to 2019-09-30
dot icon11/09/2020
Termination of appointment of Helen Zurawell Elliot as a secretary on 2020-09-01
dot icon25/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon21/10/2019
Director's details changed for Mr Gary David Allen on 2019-10-21
dot icon21/10/2019
Registered office address changed from 27 Dalestones West Hunsbury Northampton NN4 9UU to 9 Fairfield Blisworth Northampton NN7 3EB on 2019-10-21
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon12/07/2018
Micro company accounts made up to 2017-09-30
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon14/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon14/07/2017
Notification of Gary David Allen as a person with significant control on 2016-04-06
dot icon28/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon26/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/09/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon08/09/2013
Register inspection address has been changed
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon26/07/2012
Secretary's details changed for Helen Zurawell Elliot on 2012-07-26
dot icon26/07/2012
Director's details changed for Mr Gary David Allen on 2012-07-26
dot icon22/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon15/01/2010
Resolutions
dot icon29/06/2009
Return made up to 28/06/09; full list of members
dot icon09/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/07/2008
Return made up to 28/06/08; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/07/2007
Return made up to 28/06/07; full list of members
dot icon09/07/2007
Location of debenture register
dot icon09/07/2007
Director's particulars changed
dot icon09/07/2007
Location of register of members
dot icon23/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
£ ic 100/30 11/04/07 £ sr 70@1=70
dot icon12/06/2007
Resolutions
dot icon30/05/2007
Registered office changed on 30/05/07 from: 27 dalestones west hunsbury northampton northants NN4 9UU
dot icon23/04/2007
Registered office changed on 23/04/07 from: 3 velocette way duston northampton NN5 6YF
dot icon05/02/2007
Ad 29/06/01--------- £ si 99@1
dot icon14/09/2006
Return made up to 28/06/06; full list of members
dot icon14/09/2006
Location of debenture register
dot icon14/09/2006
Location of register of members
dot icon14/09/2006
Registered office changed on 14/09/06 from: victoria house southdown industrial estate harpenden hertfordshire AL5 1PW
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/05/2006
Secretary resigned;director resigned
dot icon10/05/2006
New secretary appointed
dot icon16/08/2005
Return made up to 28/06/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon12/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/07/2004
Return made up to 28/06/04; full list of members
dot icon01/07/2003
Return made up to 28/06/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/04/2003
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon12/09/2002
Return made up to 28/06/02; full list of members
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New secretary appointed;new director appointed
dot icon20/07/2001
Secretary resigned
dot icon20/07/2001
Director resigned
dot icon28/06/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
21/06/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.32K
-
0.00
-
-
2021
1
1.32K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kamrad, Andrzej
Director
01/01/2022 - Present
2
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
28/06/2001 - 28/06/2001
2863
Ashcroft Cameron Nominees Limited
Nominee Director
28/06/2001 - 28/06/2001
2796
Mr Gary David Allen
Director
28/06/2001 - 31/12/2021
-
Marriott, Charles Stuart George
Director
28/06/2001 - 06/04/2006
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C S B D DECORATIONS LIMITED

C S B D DECORATIONS LIMITED is an(a) Dissolved company incorporated on 28/06/2001 with the registered office located at 70 Tilling Green, Dunstable LU5 4FN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C S B D DECORATIONS LIMITED?

toggle

C S B D DECORATIONS LIMITED is currently Dissolved. It was registered on 28/06/2001 and dissolved on 31/12/2024.

Where is C S B D DECORATIONS LIMITED located?

toggle

C S B D DECORATIONS LIMITED is registered at 70 Tilling Green, Dunstable LU5 4FN.

What does C S B D DECORATIONS LIMITED do?

toggle

C S B D DECORATIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does C S B D DECORATIONS LIMITED have?

toggle

C S B D DECORATIONS LIMITED had 1 employees in 2021.

What is the latest filing for C S B D DECORATIONS LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via compulsory strike-off.