CS BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/11/2430 November 2024 Final Gazette dissolved following liquidation

View Document

30/08/2430 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Appointment of a voluntary liquidator

View Document

30/06/2330 June 2023 Registered office address changed from 6 Rooksfield Bishops Green Newbury RG20 9JJ England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-06-30

View Document

30/06/2330 June 2023 Statement of affairs

View Document

28/03/2328 March 2023 Termination of appointment of Lucy Smith as a director on 2023-02-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/05/2127 May 2021 REGISTERED OFFICE CHANGED ON 27/05/2021 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

22/10/2022 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information