C & S NAMEPLATE GROUP LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2024-02-19

View Document

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

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Statement of affairs

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067746910001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/06/1814 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/02/1610 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/01/1516 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/01/1311 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

31/01/1231 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY ANNE HARRIS

View Document

07/12/107 December 2010 COMPANY NAME CHANGED C & S GROUP LIMITED CERTIFICATE ISSUED ON 07/12/10

View Document

07/12/107 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

31/01/1031 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY PATERSON / 13/12/2009

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

25/03/0925 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/0920 January 2009 CURRSHO FROM 31/12/2009 TO 31/07/2009

View Document

16/12/0816 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information