- Company Overview for CONTRACT SERVICES EAST LIMITED (05052647)
- Filing history for CONTRACT SERVICES EAST LIMITED (05052647)
- People for CONTRACT SERVICES EAST LIMITED (05052647)
- Charges for CONTRACT SERVICES EAST LIMITED (05052647)
- More for CONTRACT SERVICES EAST LIMITED (05052647)
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
|
|
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
|
|
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
|
|
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 |