- Company Overview for CS SOLUTIONS LIMITED (06244627)
- Filing history for CS SOLUTIONS LIMITED (06244627)
- People for CS SOLUTIONS LIMITED (06244627)
- Insolvency for CS SOLUTIONS LIMITED (06244627)
- More for CS SOLUTIONS LIMITED (06244627)
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
|
|
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
|
|
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 |