C & S NAMEPLATE GROUP LIMITED
Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Final Gazette dissolved following liquidation |
02/03/252 March 2025 | Final Gazette dissolved following liquidation |
02/12/242 December 2024 | Return of final meeting in a creditors' voluntary winding up |
02/03/242 March 2024 | Liquidators' statement of receipts and payments to 2024-02-19 |
01/03/231 March 2023 | Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-03-01 |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Appointment of a voluntary liquidator |
01/03/231 March 2023 | Resolutions |
01/03/231 March 2023 | Statement of affairs |
06/01/236 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | PREVEXT FROM 31/07/2018 TO 31/12/2018 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
11/01/1911 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 067746910001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/06/1814 June 2018 | 31/07/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
10/02/1610 February 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
16/01/1516 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
11/01/1311 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
07/02/127 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
31/01/1231 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
08/02/118 February 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
22/12/1022 December 2010 | APPOINTMENT TERMINATED, SECRETARY ANNE HARRIS |
07/12/107 December 2010 | COMPANY NAME CHANGED C & S GROUP LIMITED CERTIFICATE ISSUED ON 07/12/10 |
07/12/107 December 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/11/1022 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
31/01/1031 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY PATERSON / 13/12/2009 |
19/11/0919 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
25/03/0925 March 2009 | VARYING SHARE RIGHTS AND NAMES |
20/01/0920 January 2009 | CURRSHO FROM 31/12/2009 TO 31/07/2009 |
16/12/0816 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C & S NAMEPLATE GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company