- Company Overview for CS STORES LTD (06715544)
- Filing history for CS STORES LTD (06715544)
- People for CS STORES LTD (06715544)
- Charges for CS STORES LTD (06715544)
- Insolvency for CS STORES LTD (06715544)
- More for CS STORES LTD (06715544)
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) |
---|---|---|---|
26 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2012 | |
25 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 September 2011 | |
14 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 March 2011 | |
12 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2010 | AD01 | Registered office address changed from Highdown House 11 Highdown Road Sydenham Leamington Spa CV31 1XT on 5 March 2010 | |
19 Nov 2009 | AR01 |
Annual return made up to 6 October 2009 with full list of shareholders
Statement of capital on 2009-11-19
|
|
19 Nov 2009 | CH01 | Director's details changed for Adrian Stewart on 19 November 2009 | |
26 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jul 2009 | 288b | Appointment Terminated Director christian stewart | |
24 Oct 2008 | 88(2) | Ad 10/10/08 gbp si 1@1=1 gbp ic 1/2 | |
13 Oct 2008 | 288a | Secretary appointed iain jackson goddard | |
13 Oct 2008 | 288a | Director appointed adrian stewart | |
13 Oct 2008 | 288a | Director appointed christian stewart | |
06 Oct 2008 | 288b | Appointment Terminated Director yomtov jacobs | |
06 Oct 2008 | NEWINC | Incorporation |