C.S.L. HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 01555848 |
Category | Private Limited Company |
Incorporated | 13 Apr 1981 |
Age | 43 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2017 |
Years | 7 years, 2 months, 21 days |
SUMMARY
C.S.L. HOLDINGS LIMITED is an dissolved private limited company with number 01555848. It was incorporated 43 years, 1 month, 8 days ago, on 13 April 1981 and it was dissolved 7 years, 2 months, 21 days ago, on 28 February 2017. The company address is Wyevale Garden Centres Syon Park Wyevale Garden Centres Syon Park, Brentdford, TW8 8JF, Middlesex, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Feb 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Dec 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Matthew King
Termination date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 27 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-27
Documents
Second filing of director termination with name
Date: 22 Sep 2016
Category: Document-replacement
Sub Category: Termination
Type: RP04TM01
Officer name: Nils Olin Steinmeyer
Documents
Second filing of director termination with name
Date: 22 Sep 2016
Category: Document-replacement
Sub Category: Termination
Type: RP04TM01
Officer name: Kevin Michael Bradshaw
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Matthew King
Appointment date: 2016-08-18
Documents
Termination director company with name termination date
Date: 26 Aug 2016
Action Date: 18 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-18
Officer name: Stephen Thomas Murphy
Documents
Change person director company with change date
Date: 16 Aug 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-22
Officer name: Mr Anthony Gerald Jones
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Appoint person director company with name date
Date: 31 May 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Mclaughlan
Appointment date: 2016-03-10
Documents
Termination director company with name termination date
Date: 31 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nils Olin Steinmeyer
Termination date: 2016-04-06
Documents
Termination director company with name termination date
Date: 31 May 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-10
Officer name: Kevin Michael Bradshaw
Documents
Appoint person director company with name date
Date: 31 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Thomas Murphy
Appointment date: 2016-04-06
Documents
Appoint person director company with name date
Date: 31 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mr Anthony Gerald Jones
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Address
Type: AD01
New address: Wyevale Garden Centres Syon Park London Road Brentdford Middlesex TW8 8JF
Old address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF
Change date: 2016-02-24
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-10
New address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF
Old address: The Garden Centre Group Syon Park, Brentford Middlesex TW8 8JF
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Michael Bradshaw
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Marshall
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonia Jenkinson
Documents
Appoint person director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nils Olin Steinmeyer
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 25 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-25
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Charles Gilmour Marshall
Change date: 2012-05-01
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Antonia Scarlett Jenkinson
Change date: 2012-05-01
Documents
Legacy
Date: 15 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 14 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 14 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 04 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type full
Date: 29 Sep 2011
Action Date: 26 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-26
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Change registered office address company with date old address
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Address
Type: AD01
Old address: 258 Bath Road Slough Berkshire SL1 4DX United Kingdom
Change date: 2011-03-08
Documents
Termination director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kozlowski
Documents
Accounts with accounts type full
Date: 25 Aug 2010
Action Date: 27 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-27
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change registered office address company with date old address
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-09
Old address: C/O Wyevale Garden Centres Ltd 258 Bath Road Slough Berks SL1 4DX
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pierpoint
Documents
Resolution
Date: 16 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 20 Nov 2009
Action Date: 20 Nov 2009
Category: Capital
Type: SH19
Date: 2009-11-20
Capital : 1 GBP
Documents
Legacy
Date: 20 Nov 2009
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 20 Nov 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 19/11/09
Documents
Resolution
Date: 20 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed richard leon kozlowski
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter brigden
Documents
Resolution
Date: 24 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed antonia scarlett jenkinson
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas charles gilmour marshall
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed david julian pierpoint
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william livingston
Documents
Legacy
Date: 04 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type dormant
Date: 13 Jan 2009
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary sarah ratcliffe
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james hodkinson
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/12/07
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 11/08/07 from: blooms garden centre bath road haresfield stonehouse gloucestershire GL10 3DP
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/07; no change of members
Documents
Resolution
Date: 19 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 15 Jun 2007
Action Date: 28 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-28
Documents
Legacy
Date: 14 Jun 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Jun 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 31 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 06 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-06
Documents
Resolution
Date: 27 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 16/02/06 from: c/o the stevenage garden centre graveley road stevenage herts SG1 4AH
Documents
Legacy
Date: 16 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/01/06
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Some Companies
GANDAM PROPERTY CONSORTIUM LTD
LITTLE COTTAGE WEXHAM PARK LANE,SLOUGH,SL3 6LX
Number: | 08899341 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DUNSTABLE ROAD,LUTON,LU1 1DY
Number: | OC357529 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
254 CARMEL ROAD NORTH,DARLINGTON,DL3 9TD
Number: | 11544109 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STATION COURT STATION APPROACH,SEVENOAKS,TN15 8AD
Number: | 04335221 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT K, THE BREWERY BELLS YEW GREEN ROAD,TUNBRIDGE WELLS,TN3 9BD
Number: | 01052395 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAG FARNBOROUGH AIRPORT FREEHOLD (NO. 3) LIMITED
BUSINESS AVIATION CENTRE,FARNBOROUGH,GU14 6XA
Number: | 09816353 |
Status: | ACTIVE |
Category: | Private Limited Company |