- Company Overview for C S RESOURCE LTD (08678745)
- Filing history for C S RESOURCE LTD (08678745)
- People for C S RESOURCE LTD (08678745)
- Charges for C S RESOURCE LTD (08678745)
- More for C S RESOURCE LTD (08678745)
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
|
|
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
|
|
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
|
|
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
|