- Company Overview for CS CONTRACTING LTD (10022524)
- Filing history for CS CONTRACTING LTD (10022524)
- People for CS CONTRACTING LTD (10022524)
- Insolvency for CS CONTRACTING LTD (10022524)
- More for CS CONTRACTING LTD (10022524)
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) |
---|---|---|---|
02 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2019 | AD01 | Registered office address changed from C/O Kts Owens Thomas the Counting House Celtic Gateway Cardiff CF11 0SN Wales to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 February 2019 | |
13 Feb 2019 | LIQ02 | Statement of affairs | |
13 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | TM01 | Termination of appointment of Gordon Mark Richards as a director on 1 March 2018 | |
24 Sep 2018 | PSC07 | Cessation of Gordon Mark Richards as a person with significant control on 1 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
09 Nov 2016 | AP01 | Appointment of Mr Stephen Van-Praag as a director on 1 July 2016 | |
23 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-23
|