- Company Overview for CLIMATE CONTINGENCY SERVICES LIMITED (02917434)
- Filing history for CLIMATE CONTINGENCY SERVICES LIMITED (02917434)
- People for CLIMATE CONTINGENCY SERVICES LIMITED (02917434)
- Charges for CLIMATE CONTINGENCY SERVICES LIMITED (02917434)
- More for CLIMATE CONTINGENCY SERVICES LIMITED (02917434)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2023 | DS01 | Application to strike the company off the register | |
23 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 May 2023 | AD01 | Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ on 4 May 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
07 Mar 2023 | TM01 | Termination of appointment of Keith David Price as a director on 7 March 2023 | |
07 Mar 2023 | AP01 | Appointment of Mr Ian Stuart Poole as a director on 7 March 2023 | |
24 Feb 2023 | MR04 | Satisfaction of charge 2 in full | |
08 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
08 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
08 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
08 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
12 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
12 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
27 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
27 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
25 Jun 2021 | AP03 | Appointment of Mr Ian Stuart Poole as a secretary on 25 June 2021 | |
25 Jun 2021 | TM02 | Termination of appointment of Mark James Calderbank as a secretary on 24 June 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
06 Feb 2021 | AP01 | Appointment of Mr Keith David Price as a director on 27 January 2021 | |
06 Feb 2021 | TM01 | Termination of appointment of Paul Thomas Wood as a director on 27 January 2021 | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 |