C S RETAIL SYSTEMS LTD
Status | DISSOLVED |
Company No. | 06769954 |
Category | Private Limited Company |
Incorporated | 10 Dec 2008 |
Age | 15 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 3 days |
SUMMARY
C S RETAIL SYSTEMS LTD is an dissolved private limited company with number 06769954. It was incorporated 15 years, 5 months, 18 days ago, on 10 December 2008 and it was dissolved 10 months, 3 days ago, on 25 July 2023. The company address is 2 Wetwood Farm Barns Fair Oak Road 2 Wetwood Farm Barns Fair Oak Road, Stafford, ST21 6AB, Staffordshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 21 Apr 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type dormant
Date: 01 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type dormant
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Address
Type: AD01
Old address: Laburnum Cottage Offley Hay Bishops Offley Stafford Staffordshire ST21 6EP
Change date: 2017-07-05
New address: 2 Wetwood Farm Barns Fair Oak Road Wetwood Stafford Staffordshire ST21 6AB
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-21
Old address: Laburnum Cottage Offley Hay Bishops Offley Stafford Staffordshire ST21 6EP England
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-21
Old address: the Green Pershall Eccleshall Staffordshire ST21 6NE
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Ralph Collins
Change date: 2010-01-01
Documents
Incorporation company
Date: 10 Dec 2008
Category: Incorporation
Type: NEWINC
Documents
Some Companies
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 06429682 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVELAND HOUSE THE AVENUE,STRATFORD-UPON-AVON,CV37 0RH
Number: | 08870879 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CHAMBERLAIN PLACE,LONDON,E17 6AY
Number: | 11621381 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTLER & CO BENNETT HOUSE,ALRESFORD,SO24 9BH
Number: | 09286550 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGICAL INTENT INTERNATIONAL LIMITED
1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR
Number: | 08404192 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBURGH HOUSE, 27 NEW DOVER,KENT,CT1 3DN
Number: | 05059149 |
Status: | ACTIVE |
Category: | Private Limited Company |