-
CSM SITE SUPPLIES LIMITED - St George's House, 215-219 Chester Road, Manchester, M15 4JE, United Kingdom
Company Information
- Company registration number
- 08640850
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- St George's House
- 215-219 Chester Road
- Manchester
- M15 4JE St George's House, 215-219 Chester Road, Manchester, M15 4JE UK
Management
- Managing Directors
- HILTON, Lydia Anna
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-06
- Dissolved on
- 2020-06-13
- SIC/NACE
- 46130
Ownership
- Beneficial Owners
- Ecomerchant Natural Building Materials Limited
- Civils Store Limited
- Csm Site Supplies (Eot) Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- JLC PLASTICS LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2016-12-31
-
CSM SITE SUPPLIES LIMITED Company Description
- CSM SITE SUPPLIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08640850. Its current trading status is "closed". It was registered 2013-08-06. It was previously called JLC PLASTICS LIMITED. It has declared SIC or NACE codes as "46130". It has 1 director It can be contacted at St George's House .
Get CSM SITE SUPPLIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Csm Site Supplies Limited - St George's House, 215-219 Chester Road, Manchester, M15 4JE, United Kingdom
Did you know? kompany provides original and official company documents for CSM SITE SUPPLIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-06-13) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-03-13) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-01) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-30) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-08-27) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-08-27) - 600
-
resolution (2018-08-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-07-16) - TM01
-
accounts-with-accounts-type-micro-entity (2018-02-01) - AA
keyboard_arrow_right 2017
-
change-corporate-director-company-with-change-date (2017-07-20) - CH02
-
capital-cancellation-shares (2017-12-04) - SH06
-
notification-of-a-person-with-significant-control (2017-11-29) - PSC02
-
capital-allotment-shares (2017-11-29) - SH01
-
capital-return-purchase-own-shares (2017-11-27) - SH03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-08) - AD01
-
confirmation-statement-with-no-updates (2017-08-08) - CS01
-
resolution (2017-12-11) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-20) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-06) - AD01
-
confirmation-statement-with-updates (2016-08-12) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
-
change-account-reference-date-company-current-extended (2015-07-13) - AA01
-
accounts-with-accounts-type-dormant (2015-04-09) - AA
-
resolution (2015-03-26) - RESOLUTIONS
-
capital-allotment-shares (2015-03-26) - SH01
-
appoint-corporate-director-company-with-name-date (2015-02-26) - AP02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-25) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-18) - AD01
-
appoint-person-director-company-with-name-date (2015-02-18) - AP01
-
termination-director-company-with-name-termination-date (2015-02-18) - TM01
-
certificate-change-of-name-company (2015-02-18) - CERTNM
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-08-06) - NEWINC