Advanced company searchLink opens in new window

CS SOLINGEN UK LIMITED

Company number 06713328

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2014 DS01 Application to strike the company off the register
08 Jan 2014 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
08 Jan 2014 AD01 Registered office address changed from C/O Dean Statham Llp, Accountants 29 King Street Newcastle Staffordshire ST5 1ER England on 8 January 2014
08 Jan 2014 AD01 Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ Uk on 8 January 2014
23 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
20 Oct 2011 AR01 Annual return made up to 2 October 2010 with full list of shareholders
21 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 TM02 Termination of appointment of Denise Hamilton as a secretary
26 May 2010 TM01 Termination of appointment of Stephen Hamilton as a director
11 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
10 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
31 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Jan 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
02 Oct 2008 NEWINC Incorporation