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) |
---|---|---|---|
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2017 | CC04 | Statement of company's objects | |
11 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | CONNOT | Change of name notice | |
28 Jul 2017 | AD01 | Registered office address changed from C/O Broadhead Peel Rhodes 27a Lidget Hill Pudsey West Yorkshire LS28 7LG to 2 Laburnum Road Wakefield West Yorkshire WF1 3QS on 28 July 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
15 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
14 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Apr 2013 | AD01 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND on 16 April 2013 | |
16 Apr 2013 | TM02 | Termination of appointment of Cg Secretarial Limited as a secretary | |
09 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
19 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
12 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 May 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Anton James Muller on 1 October 2009 | |
04 May 2010 | CH04 | Secretary's details changed for Cg Secretarial Limited on 1 October 2009 |