CENTRAL RESERVATIONS SERVICE LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 APPLICATION FOR STRIKING-OFF

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 119 HARGATE WAY PETERBOROUGH CAMBRIDGESHIRE PE7 8DY

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN SULLIVAN

View Document

13/05/1313 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/02/1310 February 2013 SECRETARY APPOINTED MS SUSAN JANE SULLIVAN

View Document

09/02/139 February 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM BARRELL

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN BARRELL / 31/08/2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 8 HORSESHOE WAY HAMPTON VALE PETERBOROUGH CAMBRIDGESHIRE PE7 8LG

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN BARRELL / 03/04/2010

View Document

03/05/103 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLENN BARRELL / 12/04/2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 8 HORSESHOE WAY HAMPTON VALE PETERBOROUGH CAMBRIDGESHIRE PE7 8LG

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 48 LEIGHTON ORTON MALBOURNE PETERBOROUGH CAMBRIDGESHIRE PE2 5QB

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

12/07/0712 July 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: C/O RED SKY SOLUTIONS LTD BUSINESS CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

11/05/0411 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 58 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3EF

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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