Advanced company searchLink opens in new window

CSN RESOURCES LIMITED

Company number 10740369

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)
07 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 18 November 2024
05 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 18 November 2023
20 Oct 2023 600 Appointment of a voluntary liquidator
18 Oct 2023 LIQ10 Removal of liquidator by court order
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 18 November 2022
26 Nov 2021 600 Appointment of a voluntary liquidator
26 Nov 2021 AD01 Registered office address changed from Bodicote House White Post Road Bodicote Banbury OX15 4AA to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 26 November 2021
26 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-19
26 Nov 2021 LIQ01 Declaration of solvency
13 May 2021 TM01 Termination of appointment of Elaine Susan Wiltshire as a director on 6 May 2021
13 May 2021 TM01 Termination of appointment of Caryl Suzanne Billingham as a director on 6 May 2021
11 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
11 May 2021 PSC05 Change of details for West Northamptonshire Council as a person with significant control on 1 April 2021
10 May 2021 PSC06 Change of details for Cherwell District Council as a person with significant control on 1 April 2021
10 May 2021 TM01 Termination of appointment of Jason Paul Slaymaker as a director on 26 April 2021
07 May 2021 AA Accounts for a small company made up to 31 March 2020
29 Apr 2021 PSC02 Notification of West Northamptonshire Council as a person with significant control on 1 April 2021
29 Apr 2021 PSC07 Cessation of South Northamptonshire District Council as a person with significant control on 1 April 2021
31 Mar 2021 TM01 Termination of appointment of Belinda Debra Green as a director on 31 March 2021
27 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of members agreement 30/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2020 MA Memorandum and Articles of Association
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
07 May 2020 PSC06 Change of details for South Northamptonshire District Council as a person with significant control on 1 April 2020
07 May 2020 PSC06 Change of details for Cherwell District Council as a person with significant control on 1 April 2020
24 Apr 2020 PSC06 Change of details for South Northamptonshire Council as a person with significant control on 1 April 2020