Civil Engineering Safety Limited

DataGardener
dissolved

Civil Engineering Safety Limited

04596673Private Limited With Share Capital

Leonard Curtis 36 Park Row, Leeds, LS15JL
Incorporated

21/11/2002

Company Age

23 years

Directors

3

Employees

SIC Code

74909

Risk

Company Overview

Registration, classification & business activity

Civil Engineering Safety Limited (04596673) is a private limited with share capital incorporated on 21/11/2002 (23 years old) and registered in leeds, LS15JL. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Incorporated 21/11/2002
LS15JL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

15

CCJs

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:22-04-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-01-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:22-01-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-09-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-03-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-02-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:18-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-03-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2017
Capital Allotment Shares
Category:Capital
Date:10-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:02-07-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:18-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:14-05-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:31-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2009
Legacy
Category:Officers
Date:16-04-2009
Legacy
Category:Annual Return
Date:12-03-2009
Legacy
Category:Officers
Date:18-02-2009
Legacy
Category:Mortgage
Date:30-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2008
Legacy
Category:Officers
Date:15-10-2008
Legacy
Category:Address
Date:15-10-2008
Legacy
Category:Annual Return
Date:07-04-2008
Legacy
Category:Officers
Date:03-04-2008
Legacy
Category:Mortgage
Date:18-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2007
Legacy
Category:Officers
Date:13-06-2007
Legacy
Category:Annual Return
Date:28-12-2006
Legacy
Category:Officers
Date:12-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2006
Legacy
Category:Annual Return
Date:15-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2005
Legacy
Category:Annual Return
Date:23-12-2004
Legacy
Category:Officers
Date:29-11-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2004
Legacy
Category:Accounts
Date:22-09-2004
Legacy
Category:Mortgage
Date:03-06-2004
Legacy
Category:Annual Return
Date:11-02-2004
Legacy
Category:Address
Date:16-12-2003
Legacy
Category:Mortgage
Date:21-01-2003
Legacy
Category:Officers
Date:18-12-2002
Legacy
Category:Officers
Date:18-12-2002
Legacy
Category:Capital
Date:07-12-2002
Resolution
Category:Resolution
Date:30-11-2002
Resolution
Category:Resolution
Date:30-11-2002
Resolution
Category:Resolution
Date:30-11-2002
Resolution
Category:Resolution
Date:30-11-2002
Resolution
Category:Resolution
Date:30-11-2002
Legacy
Category:Address
Date:29-11-2002
Legacy
Category:Officers
Date:29-11-2002
Legacy
Category:Officers
Date:29-11-2002
Memorandum Articles
Category:Incorporation
Date:29-11-2002
Legacy
Category:Capital
Date:29-11-2002
Incorporation Company
Category:Incorporation
Date:21-11-2002

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2019
Filing Date28/06/2018
Latest Accounts31/03/2018

Trading Addresses

Leonard Curtis 36 Park Row, Leeds, LS15JLRegistered

Related Companies

1

Contact

Leonard Curtis 36 Park Row, Leeds, LS15JL