Advanced company searchLink opens in new window

CONTRACT SERVICES EAST LIMITED

Company number 05052647

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 200
08 Mar 2016 MR04 Satisfaction of charge 2 in full
08 Mar 2016 MR04 Satisfaction of charge 1 in full
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
21 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
26 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
22 Jul 2013 AD01 Registered office address changed from Unit 7 Readmans Industrial Estate Station Road East Tilbury Essex RM18 8QR on 22 July 2013
22 Jul 2013 AR01 Annual return made up to 23 February 2013
22 Jul 2013 AR01 Annual return made up to 23 February 2012 with full list of shareholders
22 Jul 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Jul 2013 AA Total exemption small company accounts made up to 31 May 2011
22 Jul 2013 RT01 Administrative restoration application
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 AA Total exemption small company accounts made up to 31 May 2010
24 Jan 2012 TM02 Termination of appointment of Paul Grant as a secretary
24 Jan 2012 TM01 Termination of appointment of Paul Grant as a director
19 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Mr John Brian Joseph Hopson on 1 March 2011