CREMATORIUM + CEMETERY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03188282 |
Category | Private Limited Company |
Incorporated | 19 Apr 1996 |
Age | 28 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2010 |
Years | 14 years, 2 months, 21 days |
SUMMARY
CREMATORIUM + CEMETERY SERVICES LIMITED is an dissolved private limited company with number 03188282. It was incorporated 28 years, 1 month, 11 days ago, on 19 April 1996 and it was dissolved 14 years, 2 months, 21 days ago, on 09 March 2010. The company address is C/O Craven Dalton C/O Craven Dalton, Nantwich Road, Tarporley, CW6 9UT, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 09 Mar 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Nov 2009
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with made up date
Date: 09 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Accounts with made up date
Date: 17 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with made up date
Date: 16 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/06; full list of members
Documents
Legacy
Date: 02 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 02/06/06 from: tarporley business centre nantwich road tarporley cheshire CW6 9UT
Documents
Accounts with made up date
Date: 03 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/05; full list of members
Documents
Accounts with made up date
Date: 04 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with made up date
Date: 28 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/04; full list of members
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 17/12/03 from: the nook church walk nantwich cheshire CW5 5RG
Documents
Legacy
Date: 17 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 03 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Resolution
Date: 03 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/03; full list of members
Documents
Accounts with made up date
Date: 19 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Resolution
Date: 19 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/02; full list of members
Documents
Resolution
Date: 26 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/01; full list of members
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 28 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Resolution
Date: 28 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 05 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Resolution
Date: 05 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/00; full list of members
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 24/05/00
Documents
Accounts with made up date
Date: 02 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/99; no change of members
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/98; no change of members
Documents
Accounts with made up date
Date: 14 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Resolution
Date: 14 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Jan 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carpenters down crematorium and cemetery LIMITED\certificate issued on 16/01/98
Documents
Legacy
Date: 21 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/97; full list of members
Documents
Legacy
Date: 11 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/97 to 30/09/97
Documents
Legacy
Date: 14 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 14 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 14 May 1996
Category: Address
Type: 287
Description: Registered office changed on 14/05/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Certificate change of name company
Date: 13 May 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tipmantel 2000 LIMITED\certificate issued on 14/05/96
Documents
Some Companies
15A COLLINGBOURNE ROAD,LONDON,W12 0JG
Number: | 08050640 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 11541833 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7, 9 TERRAPIN ROAD,LONDON,SW17 8QN
Number: | 11256885 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN WILSON ASSOCIATES LIMITED
CITADEL HOUSE,HULL,HU1 1QE
Number: | 11515623 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BRUTON STREET,,W1J 6QS
Number: | 04316489 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHMAN PANTALL LLP,SALISBURY,SP1 2DN
Number: | OC321425 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |