This company is commonly known as Csd Epitaxy Limited. The company was founded 34 years ago and was given the registration number 02419102. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | CSD EPITAXY LIMITED |
---|---|---|
Company Number | : | 02419102 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 September 1989 |
End of financial year | : | 30 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Secretary | - | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | - | Active |
991 Chapman Street, San Jose, FOREIGN | Director | 15 July 2003 | Active |
Andrew Roger Goode | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-07-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-18 | Resolution | Resolution. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Officers | Change person director company with change date. | Download |
2016-09-02 | Officers | Change person secretary company with change date. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.