Advanced company searchLink opens in new window

CAREER STRATEGIES LIMITED

Company number 03470427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2016 AD01 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England to Rm 209 Pacific House Relay Point Tamworth B77 5PA on 1 December 2016
30 Nov 2016 4.20 Statement of affairs with form 4.19
30 Nov 2016 600 Appointment of a voluntary liquidator
30 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-15
17 Oct 2016 TM01 Termination of appointment of Andrew Gilbert as a director on 5 October 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
17 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2016 AD01 Registered office address changed from Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 4 February 2016
15 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 107
19 Dec 2014 AA Micro company accounts made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 107
26 Mar 2013 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 100,000
26 Mar 2013 SH08 Change of share class name or designation
26 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
28 Nov 2011 CH01 Director's details changed for Olive Harriett Gilbert on 1 October 2011
28 Nov 2011 CH01 Director's details changed for Mr Andrew Gilbert on 1 October 2011