Advanced company searchLink opens in new window

C D S CONSULTANCY LIMITED

Company number 05797807

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2012 DS01 Application to strike the company off the register
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-06-16
  • GBP 100
07 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Caroline Diane Spivey on 27 April 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Aug 2009 287 Registered office changed on 24/08/2009 from suites 17-18 riverside house lower southend road wickford essex SS11 8BB
14 May 2009 363a Return made up to 27/04/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
13 May 2008 363a Return made up to 27/04/08; full list of members
21 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
28 Aug 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07
20 Jun 2007 363(288) Secretary's particulars changed;director's particulars changed
20 Jun 2007 363s Return made up to 27/04/07; full list of members
28 Mar 2007 88(2)R Ad 17/02/07--------- £ si 98@1=98 £ ic 2/100
10 May 2006 287 Registered office changed on 10/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW
10 May 2006 288a New secretary appointed
10 May 2006 288a New director appointed
03 May 2006 288b Secretary resigned
03 May 2006 288b Director resigned
27 Apr 2006 NEWINC Incorporation