- Company Overview for C.S. CONSULTANTS LIMITED (02775585)
- Filing history for C.S. CONSULTANTS LIMITED (02775585)
- People for C.S. CONSULTANTS LIMITED (02775585)
- More for C.S. CONSULTANTS LIMITED (02775585)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2017 | DS01 | Application to strike the company off the register | |
23 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH01 | Director's details changed for Karen Elizabeth Southall on 11 July 2014 | |
07 Jan 2015 | CH01 | Director's details changed for Christopher Paul Southall on 11 July 2014 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | AD01 | Registered office address changed from 5 Croft Meadows Cheddington Leighton Buzzard Bedfordshire LU7 0XH to 23 Mentmore Road Cheddington Leighton Buzzard Bedfordshire LU7 0SD on 22 August 2014 | |
01 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
07 Jan 2013 | TM02 | Termination of appointment of Howard Davis as a secretary | |
05 Jan 2013 | TM02 | Termination of appointment of Howard Davis as a secretary | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Karen Elizabeth Southall on 13 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Christopher Paul Southall on 13 January 2010 |