Advanced company searchLink opens in new window

CSC LEISURE LIMITED

Company number 03180987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2011 DS01 Application to strike the company off the register
27 Jun 2011 CH03 Secretary's details changed for Susan Folger on 4 June 2011
06 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 2
10 Sep 2010 AP01 Appointment of Edward Matthew Giles Roberts as a director
09 Sep 2010 AP01 Appointment of Martin David Ellis as a director
09 Sep 2010 AP01 Appointment of Trevor Pereira as a director
02 Jul 2010 TM01 Termination of appointment of Loraine Woodhouse as a director
22 Jun 2010 AA Full accounts made up to 31 December 2009
19 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
29 Oct 2009 AA Full accounts made up to 31 December 2008
07 Oct 2009 CH01 Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Loraine Woodhouse on 1 October 2009
06 Oct 2009 CH01 Director's details changed for Caroline Kirby on 1 October 2009
06 Oct 2009 CH01 Director's details changed for David Andrew Fischel on 1 October 2009
06 Oct 2009 CH03 Secretary's details changed for Susan Folger on 1 October 2009
16 Apr 2009 363a Return made up to 01/04/09; full list of members
08 Apr 2009 288b Appointment Terminated Director trevor pereira
08 Apr 2009 288b Appointment Terminated Director martin ellis
09 Dec 2008 288b Appointment Terminated Director richard cable
21 Nov 2008 288a Director Appointed Loraine Woodhouse Logged Form
05 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re ca 2006 section 175 22/10/2008
11 Jul 2008 AA Full accounts made up to 31 December 2007
09 Jun 2008 288c Director's Change of Particulars / richard cable / 21/04/2008 / HouseName/Number was: , now: the old smithy; Street was: orchard house 18 high street, now: 47 peterborough road; Post Code was: PE5 7BB, now: PE5 7AX; Country was: , now: united kingdom