CONSTRUCTION TRADE SOLUTIONS LIMITED
Company number 05085992
- Company Overview for CONSTRUCTION TRADE SOLUTIONS LIMITED (05085992)
- Filing history for CONSTRUCTION TRADE SOLUTIONS LIMITED (05085992)
- People for CONSTRUCTION TRADE SOLUTIONS LIMITED (05085992)
- Charges for CONSTRUCTION TRADE SOLUTIONS LIMITED (05085992)
- Insolvency for CONSTRUCTION TRADE SOLUTIONS LIMITED (05085992)
- More for CONSTRUCTION TRADE SOLUTIONS LIMITED (05085992)
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 Sep 2024 | AM10 | Administrator's progress report | |
29 Aug 2024 | AM19 | Notice of extension of period of Administration | |
06 Apr 2024 | AM10 | Administrator's progress report | |
15 Nov 2023 | AM06 | Notice of deemed approval of proposals | |
06 Nov 2023 | AM03 | Statement of administrator's proposal | |
19 Sep 2023 | AD01 | Registered office address changed from 1st Floor Concept House Blanche Street Bradford West Yorkshire BD4 8DA England to Riverside House Irwell Street Manchester M3 5EN on 19 September 2023 | |
15 Sep 2023 | AM01 | Appointment of an administrator | |
29 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
09 Feb 2022 | CH01 | Director's details changed for Mrs Gemma Mary Williams on 8 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Thomas Williams on 8 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from Unit 55B-55C Commerce Court Challenge Way Bradford West Yorkshire BD4 8NW England to 1st Floor Concept House Blanche Street Bradford West Yorkshire BD4 8DA on 9 February 2022 | |
09 Feb 2022 | PSC05 | Change of details for Sftd Group Limited as a person with significant control on 8 February 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2021 | MR04 | Satisfaction of charge 050859920001 in full | |
04 Aug 2021 | PSC02 | Notification of Sftd Group Limited as a person with significant control on 22 July 2021 | |
04 Aug 2021 | MR01 | Registration of charge 050859920002, created on 22 July 2021 | |
02 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Anton James Muller as a director on 22 July 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates |