- Company Overview for CSRLOCKS LIMITED (07264988)
- Filing history for CSRLOCKS LIMITED (07264988)
- People for CSRLOCKS LIMITED (07264988)
- Insolvency for CSRLOCKS LIMITED (07264988)
- More for CSRLOCKS LIMITED (07264988)
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 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2018 | |
11 Jan 2018 | AD01 | Registered office address changed from 1 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 11 January 2018 | |
09 Jan 2018 | LIQ02 | Statement of affairs | |
09 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | AD01 | Registered office address changed from Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR England to 1 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR on 3 November 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Lisa Dawn Ratcliffe as a director on 3 November 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from 4 Stirlin Court Saxilby Enterprise Park Saxilby Lincoln LN1 2LR to Unit 1 Stirlin Court Skellingthorpe Road Saxilby Lincoln LN1 2LR on 1 August 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
22 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
25 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Jul 2014 | CH01 | Director's details changed for Mr Neil Ratcliffe on 28 July 2014 | |
28 Jul 2014 | CH01 | Director's details changed for Mrs Lisa Dawn Ratcliffe on 28 July 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
05 Jun 2014 | CH01 | Director's details changed for Mr Neil Ratcliffe on 5 June 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mrs Lisa Dawn Ratcliffe on 5 June 2014 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from 32 Farfield Grove Wibsey Bradford West Yorkshire BD6 2LX England on 3 September 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
07 Jan 2013 | AP01 | Appointment of Mr Neil Ratcliffe as a director |