Advanced company searchLink opens in new window

CNS COMMUNICATIONS LIMITED

Company number 06865593

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 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 20 April 2024
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 20 April 2023
10 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 20 April 2022
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 20 April 2021
27 May 2020 LIQ03 Liquidators' statement of receipts and payments to 20 April 2020
17 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 20 April 2019
02 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 20 April 2018
18 Dec 2017 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017
16 Oct 2017 LIQ06 Resignation of a liquidator
09 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 20 April 2017
12 May 2016 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 66 Prescot Street London E1 8NN on 12 May 2016
09 May 2016 600 Appointment of a voluntary liquidator
09 May 2016 4.20 Statement of affairs with form 4.19
09 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
22 May 2013 CH01 Director's details changed for Guy Rhys Morgan on 1 April 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012