Advanced company searchLink opens in new window

CS STORES LTD

Company number 06715544

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-29
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
  • GBP 2
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