- Company Overview for CO-ORDINATED CONTRACTS SERVICES LIMITED (06147967)
- Filing history for CO-ORDINATED CONTRACTS SERVICES LIMITED (06147967)
- People for CO-ORDINATED CONTRACTS SERVICES LIMITED (06147967)
- Charges for CO-ORDINATED CONTRACTS SERVICES LIMITED (06147967)
- Insolvency for CO-ORDINATED CONTRACTS SERVICES LIMITED (06147967)
- More for CO-ORDINATED CONTRACTS SERVICES LIMITED (06147967)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 November 2013 | |
30 Nov 2012 | AD01 | Registered office address changed from Unit 30 Church Road Business Centre, Church Road Sittingbourne Kent ME10 3RS United Kingdom on 30 November 2012 | |
22 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2012 | AR01 |
Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-03-30
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2010 | SH02 | Sub-division of shares on 1 April 2010 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
06 May 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Rickie Mark Frost on 1 October 2009 | |
06 May 2010 | AD01 | Registered office address changed from Suite 15 & 16 Fortpitt House New Road Rochester Kent ME1 1DU on 6 May 2010 | |
12 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 May 2009 | 363a | Return made up to 09/03/09; full list of members | |
24 Apr 2009 | 288b | Appointment terminated director and secretary anthony smith | |
24 Apr 2009 | 288b | Appointment terminated director stephen godfrey | |
05 Feb 2009 | 287 | Registered office changed on 05/02/2009 from 1ST floor 164 high street rochester kent ME1 1EX | |
24 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 |