This company is commonly known as C.d.s. (oil & Gas Services) Limited. The company was founded 18 years ago and was given the registration number 05656286. The firm's registered office is in LEEDS. You can find them at 36 Park Row, , Leeds, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | C.D.S. (OIL & GAS SERVICES) LIMITED |
---|---|---|
Company Number | : | 05656286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 December 2005 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Park Row, Leeds, LS1 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gate House, Anlaby House Estate Anlaby, Hull, HU10 7BQ | Secretary | 16 December 2005 | Active |
The Gatehouse, Anlaby House Estate Anlaby, Hull, HU10 7BQ | Director | 16 December 2005 | Active |
258, West Ella Road, West Ella, Hull, England, HU10 7SF | Director | 16 December 2005 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 16 December 2005 | Active |
20, Regency Park, Upton Rocks, Widnes, United Kingdom, WA8 9PH | Director | 21 November 2017 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 16 December 2005 | Active |
5, Topping Court, Locking Stumps, Birchwood, Warrington, United Kingdom, WA3 7ND | Director | 21 November 2017 | Active |
Mr Howard Frederick Laybourne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | 9th Floor, 7 Park Row, Leeds, LS1 5HD |
Nature of control | : |
|
Mr Daniel Gareth Laybourne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Address | : | 9th Floor, 7 Park Row, Leeds, LS1 5HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-10 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-30 | Resolution | Resolution. | Download |
2019-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-26 | Accounts | Change account reference date company previous extended. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-05 | Officers | Change person director company with change date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type full. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.