UKBizDB.co.uk

C3S PROJECTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C3s Projects Limited. The company was founded 31 years ago and was given the registration number 02821595. The firm's registered office is in HALIFAX. You can find them at Dlp House, 46 Prescott Street, Halifax, West Yorkshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:C3S PROJECTS LIMITED
Company Number:02821595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 May 1993
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Elland Bridge, Elland, United Kingdom, HX5 0SQ

Secretary06 April 2016Active
Stanton 14 Heath Avenue, Halifax, HX3 0EA

Director26 May 1993Active
6 Woodfield Drive, Greetland, Halifax, HX4 8NZ

Secretary01 June 2001Active
42 Wike Ridge Avenue, Alwoodley, Leeds, LS17 9NL

Secretary01 December 2003Active
14, Heath Avenue, Manor Heath Road, Halifax, Uk, HX3 0EA

Secretary07 June 2013Active
Stanton 14 Heath Avenue, Halifax, HX3 0EA

Secretary26 May 1993Active
1 Mon Abri, Amisfield Road, Halifax, HX3 8NE

Secretary03 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 May 1993Active
16 Thorpe Green Drive, Golcar, Huddersfield, HD7 4QU

Director08 July 1993Active
Stanton 14 Heath Avenue, Halifax, HX3 0EA

Director24 November 2003Active
6 Parklands Crescent, Bramhope, Leeds, LS16 9AQ

Director08 July 1993Active
18b, Town Hall Street, Sowerby Bridge, HX6 2EA

Director09 June 2008Active
4 Wellfield Close, Linthwaite, Huddersfield, HD7 5RS

Director08 July 1993Active

People with Significant Control

C3s Security Systems Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Riverside House, Elland Bridge, Elland, England, HX5 0SQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-08Gazette

Gazette dissolved liquidation.

Download
2022-09-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-07Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-10-29Insolvency

Liquidation in administration progress report.

Download
2018-06-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-05-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-05-23Insolvency

Liquidation in administration proposals.

Download
2018-04-05Address

Change registered office address company with date old address new address.

Download
2018-03-29Insolvency

Liquidation in administration appointment of administrator.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Officers

Termination secretary company with name termination date.

Download
2016-05-05Officers

Appoint person secretary company with name date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Address

Change registered office address company with date old address new address.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-21Accounts

Accounts with accounts type total exemption small.

Download
2014-04-03Accounts

Accounts with accounts type total exemption small.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-20Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.