UKBizDB.co.uk

CDS AND NIS LTD

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

This company is commonly known as Cds And Nis Ltd. The company was founded 13 years ago and was given the registration number 07682011. The firm's registered office is in MANCHESTER. You can find them at Tower 12, 18-22 Bridge Street, Manchester, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:CDS AND NIS LTD
Company Number:07682011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2011
End of financial year:31 August 2013
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Tower 12, 18-22 Bridge Street, Manchester, M3 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower 12, 18-22 Bridge Street, Manchester, M3 3BZ

Director21 July 2011Active
Tower 12, 18-22 Bridge Street, Manchester, M3 3BZ

Director21 July 2011Active
Unit 1b, Lea Green Business Park, Eurolink, St. Helens, United Kingdom, WA9 4TR

Director21 July 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director24 June 2011Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2017-11-14Restoration

Restoration order of court.

Download
2016-04-05Gazette

Gazette dissolved liquidation.

Download
2016-01-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2016-01-05Insolvency

Liquidation in administration move to dissolution with case end date.

Download
2015-10-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2015-08-05Insolvency

Liquidation in administration progress report with brought down date.

Download
2015-02-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2015-02-10Insolvency

Liquidation in administration proposals.

Download
2015-01-08Address

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

Download
2015-01-07Insolvency

Liquidation in administration appointment of administrator.

Download
2014-12-23Mortgage

Mortgage satisfy charge full.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Accounts with accounts type total exemption small.

Download
2014-03-11Accounts

Change account reference date company previous extended.

Download
2013-09-21Officers

Termination director company with name.

Download
2013-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-15Accounts

Accounts with accounts type total exemption small.

Download
2012-11-13Resolution

Resolution.

Download
2012-11-13Capital

Capital name of class of shares.

Download
2012-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-16Address

Change registered office address company with date old address.

Download
2012-07-16Officers

Change person director company with change date.

Download
2011-10-07Mortgage

Legacy.

Download
2011-10-05Mortgage

Legacy.

Download
2011-09-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.