Advanced company searchLink opens in new window

C & S DESIGN SOLUTIONS LTD

Company number 06070122

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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