C & S GLOBAL CONTRACTORS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
20/02/2520 February 2025 | Registered office address changed from 9 Ensign House Admirals Way London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20 |
27/12/2427 December 2024 | Liquidators' statement of receipts and payments to 2024-10-20 |
19/12/2319 December 2023 | Liquidators' statement of receipts and payments to 2023-10-20 |
02/11/222 November 2022 | Statement of affairs |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Resolutions |
02/11/222 November 2022 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to 9 Ensign House Admirals Way London E14 9XQ on 2022-11-02 |
02/11/222 November 2022 | Appointment of a voluntary liquidator |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
14/03/1614 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
07/02/147 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHARON ANN CATER / 20/01/2014 |
07/02/147 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CATER / 20/01/2014 |
17/12/1317 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 037221690001 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
01/03/121 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CATER / 26/02/2010 |
26/02/1026 February 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | COMPANY NAME CHANGED C & S GLOBAL EXHIBITIONS LIMITED CERTIFICATE ISSUED ON 12/01/09 |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
30/09/0730 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
19/08/0519 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
24/02/0524 February 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
03/03/043 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
04/03/034 March 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | FULL ACCOUNTS MADE UP TO 28/02/02 |
06/03/026 March 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
12/04/0112 April 2001 | NEW SECRETARY APPOINTED |
15/03/0115 March 2001 | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | SECRETARY RESIGNED |
19/02/0119 February 2001 | NEW SECRETARY APPOINTED |
17/11/0017 November 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
26/04/0026 April 2000 | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
14/04/0014 April 2000 | DIRECTOR RESIGNED |
22/04/9922 April 1999 | REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
22/03/9922 March 1999 | NEW DIRECTOR APPOINTED |
22/03/9922 March 1999 | NEW SECRETARY APPOINTED |
22/03/9922 March 1999 | NEW DIRECTOR APPOINTED |
04/03/994 March 1999 | DIRECTOR RESIGNED |
04/03/994 March 1999 | SECRETARY RESIGNED |
26/02/9926 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C & S GLOBAL CONTRACTORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company