-
C & S BANNERS LIMITED - 153 Grosvenor Road, Aldershot, Hants, GU11 3EF, United Kingdom
Company Information
- Company registration number
- 05874119
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 153 Grosvenor Road
- Aldershot
- Hants
- GU11 3EF 153 Grosvenor Road, Aldershot, Hants, GU11 3EF UK
Management
- Managing Directors
- CLARKE, Stephen Joseph
- STOKER, Anthony Glen
- STOKER, Maria Antoinette
- Company secretaries
- STOKER, Maria Antoinette
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-07-12
- Dissolved on
- 2020-11-24
- SIC/NACE
- 18129
Ownership
- Beneficial Owners
- Mrs Maria Antoinette Stoker
- Mr Anthony Glen Stoker
- Mr Stephen Clarke
- Mr Stephen Clarke
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2012-07-12
- Annual Return
- Due Date: 2021-07-26
- Last Date: 2020-07-12
-
C & S BANNERS LIMITED Company Description
- C & S BANNERS LIMITED is a ltd registered in United Kingdom with the Company reg no 05874119. Its current trading status is "closed". It was registered 2006-07-12. It has declared SIC or NACE codes as "18129". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-07-12.It can be contacted at 153 Grosvenor Road .
Get C & S BANNERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C & S Banners Limited - 153 Grosvenor Road, Aldershot, Hants, GU11 3EF, United Kingdom
Did you know? kompany provides original and official company documents for C & S BANNERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-voluntary-strike-off-suspended (2020-09-18) - SOAS(A)
-
mortgage-satisfy-charge-full (2020-02-18) - MR04
-
confirmation-statement-with-no-updates (2020-07-22) - CS01
-
gazette-notice-voluntary (2020-09-08) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-09-01) - DS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-10) - AA
-
confirmation-statement-with-no-updates (2019-07-12) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-16) - AA
-
confirmation-statement-with-no-updates (2018-08-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA
-
confirmation-statement-with-no-updates (2017-07-18) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-10-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-15) - AR01
-
change-person-director-company-with-change-date (2014-05-13) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
-
change-person-director-company-with-change-date (2013-11-06) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-10-04) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-01) - AR01
-
change-person-director-company-with-change-date (2011-09-01) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-27) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-17) - AA
-
legacy (2009-09-07) - 363a
keyboard_arrow_right 2008
-
legacy (2008-10-24) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-12-15) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-12-22) - AA
-
legacy (2007-09-12) - 363s
-
legacy (2007-09-12) - 88(2)R
-
legacy (2007-06-19) - 225
keyboard_arrow_right 2006
-
legacy (2006-08-08) - 288b
-
legacy (2006-08-08) - 288a
-
incorporation-company (2006-07-12) - NEWINC