Advanced company searchLink opens in new window

C S RESOURCE LTD

Company number 08678745

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2017 PSC01 Notification of James Gavin Ritchie as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with no updates
09 Mar 2017 MR04 Satisfaction of charge 086787450001 in full
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2015
19 Jul 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
04 Sep 2015 AD01 Registered office address changed from , County House St. Marys Street, Worcester, WR1 1HB to 3 Four Ashes Enville Stourbridge West Midlands DY7 5JG on 4 September 2015
12 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
18 Dec 2014 TM01 Termination of appointment of Adam Martin as a director on 12 December 2014
10 Oct 2014 AP01 Appointment of Mr Adam Martin as a director on 1 September 2014
04 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
03 Jun 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 May 2014
08 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
10 Dec 2013 AD01 Registered office address changed from , 38 Nightingale Close, Droitwich, WR9 7HB, England on 10 December 2013
10 Dec 2013 TM01 Termination of appointment of Adam Martin as a director
10 Dec 2013 AP01 Appointment of Mr James Gavin Ritchie as a director
25 Oct 2013 MR01 Registration of charge 086787450001
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
23 Sep 2013 AP01 Appointment of Mr Adam Martin as a director
23 Sep 2013 TM01 Termination of appointment of James Ritchie as a director
05 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted