Advanced company searchLink opens in new window

CS CONTRACTING LTD

Company number 10022524

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-29
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
  • GBP 100