- Company Overview for C & S DESIGN SOLUTIONS LTD (06070122)
- Filing history for C & S DESIGN SOLUTIONS LTD (06070122)
- People for C & S DESIGN SOLUTIONS LTD (06070122)
- More for C & S DESIGN SOLUTIONS LTD (06070122)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2018 | DS01 | Application to strike the company off the register | |
07 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | AP03 | Appointment of Donna Alcorn Buchanan as a secretary on 1 January 2015 | |
27 Feb 2015 | TM02 | Termination of appointment of Timothy Edward Holland as a secretary on 1 January 2015 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Kristopher Haigh on 5 October 2009 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from 12 oxford avenue, eastfield green, cramlington northumberland NE23 2YW |