• UK
  • CSM SITE SUPPLIES LIMITED - St George's House, 215-219 Chester Road, Manchester, M15 4JE, United Kingdom

Company Information

Company registration number
08640850
Company Status
CLOSED
Country
United Kingdom
Registered Address
St George's House
215-219 Chester Road
Manchester
M15 4JE
St George's House, 215-219 Chester Road, Manchester, M15 4JE UK

Management

Managing Directors
HILTON, Lydia Anna

Company Details

Type of Business
ltd
Incorporated
2013-08-06
Dissolved on
2020-06-13
SIC/NACE
46130

Ownership

Beneficial Owners
Ecomerchant Natural Building Materials Limited
Civils Store Limited
Csm Site Supplies (Eot) Limited

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
JLC PLASTICS LIMITED
Filing of Accounts
Due Date:
Last Date: 2016-12-31

CSM SITE SUPPLIES LIMITED Company Description

CSM SITE SUPPLIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08640850. Its current trading status is "closed". It was registered 2013-08-06. It was previously called JLC PLASTICS LIMITED. It has declared SIC or NACE codes as "46130". It has 1 director It can be contacted at St George's House .
More information

Get CSM SITE SUPPLIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Csm Site Supplies Limited - St George's House, 215-219 Chester Road, Manchester, M15 4JE, United Kingdom

Did you know? kompany provides original and official company documents for CSM SITE SUPPLIES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-06-13) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-03-13) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-01) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-08-30) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2018-08-27) - LIQ02

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-08-27) - 600

    Add to Cart
     
  • resolution (2018-08-27) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-07-16) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2018-02-01) - AA

    Add to Cart
     
  • change-corporate-director-company-with-change-date (2017-07-20) - CH02

    Add to Cart
     
  • capital-cancellation-shares (2017-12-04) - SH06

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-11-29) - PSC02

    Add to Cart
     
  • capital-allotment-shares (2017-11-29) - SH01

    Add to Cart
     
  • capital-return-purchase-own-shares (2017-11-27) - SH03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-11-08) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-08-08) - CS01

    Add to Cart
     
  • resolution (2017-12-11) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-20) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-04-06) - AD01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-08-12) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2015-07-13) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2015-04-09) - AA

    Add to Cart
     
  • resolution (2015-03-26) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2015-03-26) - SH01

    Add to Cart
     
  • appoint-corporate-director-company-with-name-date (2015-02-26) - AP02

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-26) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-25) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-02-18) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-02-18) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-02-18) - TM01

    Add to Cart
     
  • certificate-change-of-name-company (2015-02-18) - CERTNM

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01

    Add to Cart
     
  • incorporation-company (2013-08-06) - NEWINC

    Add to Cart
     

expand_less