CONTROL SYSTEMS ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 07409323 |
Category | Private Limited Company |
Incorporated | 15 Oct 2010 |
Age | 13 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 3 months, 12 days |
SUMMARY
CONTROL SYSTEMS ENGINEERING LIMITED is an dissolved private limited company with number 07409323. It was incorporated 13 years, 8 months, 28 days ago, on 15 October 2010 and it was dissolved 4 years, 3 months, 12 days ago, on 31 March 2020. The company address is 11 Baden Terrace 11 Baden Terrace, Blackburn, BB2 4LT, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Change person director company with change date
Date: 21 Oct 2011
Action Date: 14 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-14
Officer name: Mrs Barbara Hunt
Documents
Accounts with accounts type dormant
Date: 07 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 07 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-03-31
Documents
Capital name of class of shares
Date: 03 Nov 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 03 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
LITTLE HILL POT KILN LANE,HENLEY-ON-THAMES,RG9 5BD
Number: | 11769391 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 READING ROAD,READING,RG7 3QA
Number: | 03212732 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
67 RINGLEY ROAD,MANCHESTER,M45 7LH
Number: | 04930939 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11943899 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8, BOURNE GATE,POOLE,BH12 1DY
Number: | 06390769 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SHIRLEY MOOR,MILTON KEYNES,MK7 6DZ
Number: | 10773165 |
Status: | ACTIVE |
Category: | Private Limited Company |