CS (1000) LIMITED

Register to unlock more data on OkredoRegister

CS (1000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04266726

Incorporation date

08/08/2001

Size

Dormant

Contacts

Registered address

Registered address

Anglian House, Ambury Road, Huntingdon, Cambridgeshire PE29 3NZCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2001)
dot icon11/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/08/2012
First Gazette notice for voluntary strike-off
dot icon18/05/2012
Voluntary strike-off action has been suspended
dot icon21/02/2012
First Gazette notice for voluntary strike-off
dot icon14/02/2012
Application to strike the company off the register
dot icon03/02/2012
Termination of appointment of Michael Idris Davies as a director on 2012-02-03
dot icon24/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Termination of appointment of David Logue as a director
dot icon27/01/2010
Appointment of Awg Property Director Limited as a director
dot icon18/12/2009
Director's details changed for David Iain Logue on 2009-10-03
dot icon18/09/2009
Return made up to 05/09/09; full list of members
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon09/01/2009
Director appointed anthony donnelly
dot icon09/01/2009
Appointment Terminated Director john hope
dot icon08/09/2008
Return made up to 05/09/08; full list of members
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon06/06/2008
Director appointed john alexander hope
dot icon11/04/2008
Director's Change of Particulars / david logue / 07/04/2008 / HouseName/Number was: , now: 2; Street was: 2/1 6 colebrook street, now: caspian point; Area was: , now: pier head street capital waterside; Post Town was: glasgow, now: cardiff bay; Post Code was: G12 8HD, now: CF10 4PH
dot icon03/03/2008
Appointment Terminated Director alan meikle
dot icon21/09/2007
Return made up to 05/09/07; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon15/12/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon25/09/2006
Return made up to 05/09/06; full list of members
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Return made up to 05/09/05; full list of members
dot icon08/08/2005
Secretary resigned
dot icon31/05/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon21/01/2005
Director resigned
dot icon03/12/2004
Return made up to 05/09/04; full list of members
dot icon02/12/2004
New secretary appointed
dot icon04/08/2004
Director resigned
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon11/11/2003
Resolutions
dot icon23/09/2003
Director resigned
dot icon08/09/2003
Return made up to 08/08/03; full list of members
dot icon12/06/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Director resigned
dot icon22/05/2003
New director appointed
dot icon01/04/2003
Auditor's resignation
dot icon14/02/2003
Accounting reference date shortened from 31/08/03 to 31/12/02
dot icon21/11/2002
Secretary resigned
dot icon11/09/2002
Return made up to 08/08/02; full list of members
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
New secretary appointed
dot icon03/09/2002
New secretary appointed
dot icon03/09/2002
Secretary resigned
dot icon30/08/2002
Director's particulars changed
dot icon30/08/2002
Director's particulars changed
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon08/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AWG PROPERTY DIRECTOR LIMITED
Corporate Director
31/12/2009 - Present
18
Mcardle, Ian
Director
23/04/2003 - 24/12/2004
28
Davies, Michael Idris
Director
08/08/2001 - 03/02/2012
29
Logue, David Iain
Director
24/12/2004 - 31/12/2009
50
Walford, Peter Nigel
Director
08/08/2001 - 30/07/2004
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CS (1000) LIMITED

CS (1000) LIMITED is an(a) Dissolved company incorporated on 08/08/2001 with the registered office located at Anglian House, Ambury Road, Huntingdon, Cambridgeshire PE29 3NZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CS (1000) LIMITED?

toggle

CS (1000) LIMITED is currently Dissolved. It was registered on 08/08/2001 and dissolved on 11/12/2012.

Where is CS (1000) LIMITED located?

toggle

CS (1000) LIMITED is registered at Anglian House, Ambury Road, Huntingdon, Cambridgeshire PE29 3NZ.

What does CS (1000) LIMITED do?

toggle

CS (1000) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CS (1000) LIMITED?

toggle

The latest filing was on 11/12/2012: Final Gazette dissolved via voluntary strike-off.