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.
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 | : |
|
Registered Address | : | Dlp House, 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Elland Bridge, Elland, United Kingdom, HX5 0SQ | Secretary | 06 April 2016 | Active |
Stanton 14 Heath Avenue, Halifax, HX3 0EA | Director | 26 May 1993 | Active |
6 Woodfield Drive, Greetland, Halifax, HX4 8NZ | Secretary | 01 June 2001 | Active |
42 Wike Ridge Avenue, Alwoodley, Leeds, LS17 9NL | Secretary | 01 December 2003 | Active |
14, Heath Avenue, Manor Heath Road, Halifax, Uk, HX3 0EA | Secretary | 07 June 2013 | Active |
Stanton 14 Heath Avenue, Halifax, HX3 0EA | Secretary | 26 May 1993 | Active |
1 Mon Abri, Amisfield Road, Halifax, HX3 8NE | Secretary | 03 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 May 1993 | Active |
16 Thorpe Green Drive, Golcar, Huddersfield, HD7 4QU | Director | 08 July 1993 | Active |
Stanton 14 Heath Avenue, Halifax, HX3 0EA | Director | 24 November 2003 | Active |
6 Parklands Crescent, Bramhope, Leeds, LS16 9AQ | Director | 08 July 1993 | Active |
18b, Town Hall Street, Sowerby Bridge, HX6 2EA | Director | 09 June 2008 | Active |
4 Wellfield Close, Linthwaite, Huddersfield, HD7 5RS | Director | 08 July 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-10-29 | Insolvency | Liquidation in administration progress report. | Download |
2018-06-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-05-31 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-05-23 | Insolvency | Liquidation in administration proposals. | Download |
2018-04-05 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Officers | Termination secretary company with name termination date. | Download |
2016-05-05 | Officers | Appoint person secretary company with name date. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-25 | Address | Change registered office address company with date old address new address. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-20 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.