C I S TOOLING LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

18/11/2118 November 2021 Application to strike the company off the register

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

11/11/1911 November 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

26/09/1926 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BRESLIN / 07/02/2019

View Document

07/02/197 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ALISON BRESLIN / 07/02/2019

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

08/11/178 November 2017 CESSATION OF SYLVIA ALISON BRESLIN AS A PSC

View Document

08/11/178 November 2017 CESSATION OF RACHEL BELL AS A PSC

View Document

08/11/178 November 2017 CESSATION OF BRYAN JAMES STUART CLOVER AS A PSC

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL BELL

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA ALISON BRESLIN

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN JAMES STUART CLOVER

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL BELL / 11/11/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JAMES STUART CLOVER / 11/11/2016

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/06/168 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM COLMWORTH BUSINESS PARK EATON SOCON ST. NEOTS CAMBS PE19 8YP

View Document

19/11/1519 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/1212 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/12/111 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 29/10/10 NO CHANGES

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JAMES STUART CLOVER / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BRESLIN / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: CHERIBOURNE HOUSE 45A STATION ROAD WILLINGTON BEDFORD BEDFORDSHIRE MK44 3QL

View Document

03/01/073 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 COMPANY NAME CHANGED DRIVEHOME LIMITED CERTIFICATE ISSUED ON 23/11/01

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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