Advanced company searchLink opens in new window

CS SOLUTIONS LIMITED

Company number 06244627

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)
29 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Mar 2016 AD01 Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 30 March 2016
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 5 November 2015
18 Dec 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2014
18 Dec 2014 1.4 Notice of completion of voluntary arrangement
18 Dec 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 2014
26 Nov 2014 AD01 Registered office address changed from Moatenden House Maidstone Road Headcorn Ashford Kent TN27 9PT United Kingdom to 79 Saltergate Chesterfield Derbyshire S40 1JS on 26 November 2014
13 Nov 2014 4.20 Statement of affairs with form 4.19
13 Nov 2014 600 Appointment of a voluntary liquidator
13 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
21 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
25 May 2012 AP01 Appointment of Mr James Patrick Casey as a director
25 May 2012 TM01 Termination of appointment of Cheryl Sturdy as a director
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jul 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
27 Jun 2011 AD01 Registered office address changed from Ridge Cottage Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE on 27 June 2011
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Cheryl Sturdy on 11 May 2010
11 May 2010 CH01 Director's details changed for Christopher Stephen Sturdy on 11 May 2010