Advanced company searchLink opens in new window

CSL SCREENS LIMITED

Company number 07557193

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)
10 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 30 May 2021
28 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 30 May 2020
21 Jun 2019 AD01 Registered office address changed from 122 Carshalton Road Carshalton Road Sutton Surrey SM1 4RL England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 21 June 2019
20 Jun 2019 600 Appointment of a voluntary liquidator
20 Jun 2019 LIQ02 Statement of affairs
20 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-31
28 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
21 Feb 2019 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
28 Nov 2018 TM01 Termination of appointment of Sharon Mclaren as a director on 8 November 2018
06 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
17 May 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
21 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2015 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
08 Sep 2015 AD01 Registered office address changed from 10 Ashwood Park 69 Grange Road Sutton Surrey SM2 6SP to 122 Carshalton Road Carshalton Road Sutton Surrey SM1 4RL on 8 September 2015
01 Jun 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
01 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 DISS40 Compulsory strike-off action has been discontinued