Advanced company searchLink opens in new window

CONTRACT RESOURCE SOLUTIONS LIMITED

Company number 08766299

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)
18 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 3 August 2017
24 Aug 2016 AD01 Registered office address changed from 5 Howberry Green Arlesey Bedfordshire SG15 6ZA England to C/O Bridgestone 125-127 Union Street Oldham OL1 1TE on 24 August 2016
17 Aug 2016 4.20 Statement of affairs with form 4.19
17 Aug 2016 600 Appointment of a voluntary liquidator
17 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-04
19 Jul 2016 AA01 Previous accounting period shortened from 31 March 2017 to 15 July 2016
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AD01 Registered office address changed from Orchard Lodge Willian Road Hitchin Hertfordshire SG4 0LX to 5 Howberry Green Arlesey Bedfordshire SG15 6ZA on 9 May 2016
09 May 2016 TM01 Termination of appointment of Paul White as a director on 1 May 2016
09 May 2016 AP01 Appointment of Mr Stuart Shand Garland as a director on 1 May 2016
05 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
01 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
22 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AD01 Registered office address changed from 2 Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB England to Orchard Lodge Willian Road Hitchin Hertfordshire SG4 0LX on 16 July 2015
16 Jul 2015 MR04 Satisfaction of charge 087662990002 in full
06 Mar 2015 TM02 Termination of appointment of David Doyle Consultancy Ltd as a secretary on 6 March 2015
19 Feb 2015 AD01 Registered office address changed from 46 Derngate Flat 2 Northampton Northamptonshire NN1 1HS to 2 Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB on 19 February 2015
22 Dec 2014 MR01 Registration of charge 087662990002, created on 15 December 2014
08 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
14 Jul 2014 TM01 Termination of appointment of Clive Frederick Marriott as a director on 7 July 2014
14 Jul 2014 AP01 Appointment of Mr Paul White as a director on 14 July 2014
09 May 2014 MR01 Registration of charge 087662990001
07 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted