CS BUILDING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/11/2430 November 2024 | Final Gazette dissolved following liquidation |
30/11/2430 November 2024 | Final Gazette dissolved following liquidation |
30/08/2430 August 2024 | Return of final meeting in a creditors' voluntary winding up |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Appointment of a voluntary liquidator |
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 |
30/06/2330 June 2023 | Statement of affairs |
28/03/2328 March 2023 | Termination of appointment of Lucy Smith as a director on 2023-02-01 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
24/01/2324 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/05/2127 May 2021 | REGISTERED OFFICE CHANGED ON 27/05/2021 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
22/10/2022 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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