C S RETAIL SYSTEMS LTD

2 Wetwood Farm Barns Fair Oak Road 2 Wetwood Farm Barns Fair Oak Road, Stafford, ST21 6AB, Staffordshire, England
StatusDISSOLVED
Company No.06769954
CategoryPrivate Limited Company
Incorporated10 Dec 2008
Age15 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 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

Gazette dissolved compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Dec 2008

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANTHONY DAVIDSON LIMITED

MUNRO HOUSE,COBHAM,KT11 1PP

Number:06429682
Status:ACTIVE
Category:Private Limited Company

EYE MEDIA GLOBAL LIMITED

CLEVELAND HOUSE THE AVENUE,STRATFORD-UPON-AVON,CV37 0RH

Number:08870879
Status:ACTIVE
Category:Private Limited Company

GR&MATONI LIMITED

42 CHAMBERLAIN PLACE,LONDON,E17 6AY

Number:11621381
Status:ACTIVE
Category:Private Limited Company

JUMP IN EQUINE LTD

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

TOLLEN SOFTWARE LIMITED

CAMBURGH HOUSE, 27 NEW DOVER,KENT,CT1 3DN

Number:05059149
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