- Company Overview for CONTRACT RESOURCE SOLUTIONS LIMITED (08766299)
- Filing history for CONTRACT RESOURCE SOLUTIONS LIMITED (08766299)
- People for CONTRACT RESOURCE SOLUTIONS LIMITED (08766299)
- Charges for CONTRACT RESOURCE SOLUTIONS LIMITED (08766299)
- Insolvency for CONTRACT RESOURCE SOLUTIONS LIMITED (08766299)
- More for CONTRACT RESOURCE SOLUTIONS LIMITED (08766299)
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
|
|
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
|
|
01 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
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
|
|
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
|