This company is commonly known as Cloud Control Systems Ltd. The company was founded 9 years ago and was given the registration number 09258453. The firm's registered office is in DARESBURY. You can find them at Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington. This company's SIC code is 43210 - Electrical installation.
Name | : | CLOUD CONTROL SYSTEMS LTD |
---|---|---|
Company Number | : | 09258453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 October 2014 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7400, Daresbury Park, Daresbury, WA4 4BS | Secretary | 01 January 2017 | Active |
7400, Daresbury Park, Daresbury, WA4 4BS | Director | 10 October 2014 | Active |
5, Nightingale Road, Woodley, Reading, United Kingdom, RG5 3LP | Secretary | 10 October 2014 | Active |
One, St. Peters Road, Maidenhead, United Kingdom, SL6 7QU | Director | 10 October 2014 | Active |
Mr James David Joyce | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Address | : | 7400, Daresbury Park, Daresbury, WA4 4BS |
Nature of control | : |
|
Mrs Laura Turner | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Address | : | 7400, Daresbury Park, Daresbury, WA4 4BS |
Nature of control | : |
|
Mr Alfie Joyce | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | One, St. Peters Road, Maidenhead, United Kingdom, SL6 7QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-16 | Resolution | Resolution. | Download |
2020-04-07 | Gazette | Gazette notice compulsory. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Officers | Termination secretary company with name termination date. | Download |
2017-01-05 | Officers | Appoint person secretary company with name date. | Download |
2016-12-02 | Address | Change registered office address company with date old address new address. | Download |
2016-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.