CSP ROOFING (UK) LIMITED

Saint & Co Stirling House Wavell Drive Saint & Co Stirling House Wavell Drive, Carlisle, CA1 2SA, Cumbria
StatusDISSOLVED
Company No.06591858
CategoryPrivate Limited Company
Incorporated13 May 2008
Age16 years, 9 days
JurisdictionEngland Wales
Dissolution10 May 2020
Years4 years, 12 days

SUMMARY

CSP ROOFING (UK) LIMITED is an dissolved private limited company with number 06591858. It was incorporated 16 years, 9 days ago, on 13 May 2008 and it was dissolved 4 years, 12 days ago, on 10 May 2020. The company address is Saint & Co Stirling House Wavell Drive Saint & Co Stirling House Wavell Drive, Carlisle, CA1 2SA, Cumbria.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 09 Apr 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 11 Jun 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 10 May 2017

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 03/03/2017

Documents

View document PDF

Liquidation miscellaneous

Date: 10 May 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:liquidators annual progress report to 03/03/2016

Documents

View document PDF

Liquidation miscellaneous

Date: 12 May 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report for period up to 03/03/2015

Documents

View document PDF

Liquidation miscellaneous

Date: 31 Mar 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report - brought down date 3RD march 2014

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Address

Type: AD01

Old address: Unit 1B South Mill Warwick Business Village Carlisle Cumbria CA4 8RR

Change date: 2013-04-09

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 09 Apr 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 13 Feb 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-01

Capital : 1,600 GBP

Documents

View document PDF

Capital name of class of shares

Date: 15 Oct 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Hope

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Old address: 27 Housesteads Road Morton Carlisle Cumbria CA2 7XG

Change date: 2009-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Incorporation company

Date: 13 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTIKOR BIOPHARMA LIMITED

MONTAGUE HOUSE,THRAPSTON,NN14 4LN

Number:04170519
Status:ACTIVE
Category:Private Limited Company

C S INCENTIVE LIMITED

3RD FLOOR,BIRMINGHAM,B2 2BJ

Number:06228339
Status:LIQUIDATION
Category:Private Limited Company

CROOTUS LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11201829
Status:ACTIVE
Category:Private Limited Company

SILVER LINING CONVERGENCE LTD

THE GRANARY,FAREHAM,PO15 6RQ

Number:06212357
Status:ACTIVE
Category:Private Limited Company

SMOKETRONICS EXPRESS LIMITED

42 CENTURY DRIVE,READING,RG7 1PE

Number:11331648
Status:ACTIVE
Category:Private Limited Company

TIKADI LIMITED

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:06147062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source