Advanced company searchLink opens in new window

C.I.S. (CAST IRON SERVICES) LIMITED

Company number 01303919

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2014 DS01 Application to strike the company off the register
09 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Mar 2014 AD01 Registered office address changed from C/O Atlantic Plastics Ltd Unit H200 Edison Road Hams Hall Coleshill West Midlands B46 1AB on 17 March 2014
15 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 30,000
02 Oct 2013 AP01 Appointment of Mr Mark Vernon Hodgens as a director
27 Sep 2013 TM01 Termination of appointment of Saul Godfrey as a director
02 Apr 2013 TM01 Termination of appointment of Marcus Billman as a director
27 Mar 2013 AP01 Appointment of Dr Ansgar Nonn as a director
28 Feb 2013 AA Full accounts made up to 30 September 2012
03 Dec 2012 TM01 Termination of appointment of Kris Holla as a director
12 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Mr Marcus Billman as a director
18 Jul 2012 TM01 Termination of appointment of Oliver Gosemann as a director
30 Mar 2012 AP01 Appointment of Mr Kris Holla as a director
26 Mar 2012 AP01 Appointment of Mr Oliver Frank Gosemann as a director
02 Feb 2012 AA Full accounts made up to 30 September 2011
13 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
13 Oct 2011 AD04 Register(s) moved to registered office address
28 Sep 2011 TM01 Termination of appointment of Jan Van Ooijen as a director
17 Aug 2011 AUD Auditor's resignation
27 May 2011 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
05 Apr 2011 AA Full accounts made up to 30 September 2010
11 Mar 2011 AP03 Appointment of Mr James Fry as a secretary