Advanced company searchLink opens in new window

CS CONSTRUCTION (WALES) LIMITED

Company number 07468157

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 May 2017 AD01 Registered office address changed from 69 Walter Road Swansea West Glamorgan SA1 4QA to Unit 1 Tirpenry Street Morriston Swansea SA6 8EB on 7 May 2017
16 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
19 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
23 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Aug 2012 AD01 Registered office address changed from 21 Oakland Close Glais Swansea West Glamorgan SA7 9EW United Kingdom on 23 August 2012
15 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
17 Mar 2011 AP01 Appointment of Mr Simon Joseph Pinnock as a director
13 Dec 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
13 Dec 2010 NEWINC Incorporation