This company is commonly known as Cygan Casa Ltd. The company was founded 19 years ago and was given the registration number 05373801. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CYGAN CASA LTD |
---|---|---|
Company Number | : | 05373801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2005 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT | Director | 03 November 2011 | Active |
10, Rockside Gardens, Frampton Cotterell, Bristol, BS36 2HL | Secretary | 23 February 2005 | Active |
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT | Secretary | 03 November 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 February 2005 | Active |
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT | Director | 23 February 2005 | Active |
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT | Director | 23 February 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 February 2005 | Active |
Mr Mark Anthony Moody | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT |
Nature of control | : |
|
Mr Andrew Thomas Palmer | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT |
Nature of control | : |
|
Mr Christopher Vernon Ross | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-24 | Gazette | Gazette notice voluntary. | Download |
2022-05-16 | Dissolution | Dissolution application strike off company. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Officers | Termination secretary company with name termination date. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Officers | Change person secretary company with change date. | Download |
2021-05-09 | Officers | Change person director company with change date. | Download |
2021-05-09 | Officers | Change person director company with change date. | Download |
2021-05-09 | Officers | Change person director company with change date. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Accounts | Change account reference date company current shortened. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.