- Company Overview for CSS HOMES LIMITED (09466845)
- Filing history for CSS HOMES LIMITED (09466845)
- People for CSS HOMES LIMITED (09466845)
- Charges for CSS HOMES LIMITED (09466845)
- Insolvency for CSS HOMES LIMITED (09466845)
- More for CSS HOMES LIMITED (09466845)
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) |
---|---|---|---|
28 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2024 | |
22 Nov 2023 | AD01 | Registered office address changed from Frost Group Limited One Elmfield Park Bromley BR1 1LU to Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR on 22 November 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from 15 Spitfire Way Hamble Southampton Hampshire SO31 4RT England to One Elmfield Park Bromley BR1 1LU on 7 September 2023 | |
07 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2023 | LIQ02 | Statement of affairs | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
07 Mar 2022 | TM01 | Termination of appointment of Malachy Peter Salmon as a director on 15 June 2021 | |
07 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | AD01 | Registered office address changed from 49 Park Lane Fareham Hampshire PO16 7LE England to 15 Spitfire Way Hamble Southampton Hampshire SO31 4RT on 20 May 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
27 Nov 2019 | CH01 | Director's details changed for Mr Malachy Peter Salmon on 1 June 2018 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Darren Cook on 1 January 2018 | |
27 Nov 2019 | MR04 | Satisfaction of charge 094668450001 in full | |
27 Nov 2019 | MR04 | Satisfaction of charge 094668450002 in full | |
16 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
23 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates |