CSN RESOURCES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a members' voluntary winding up

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

14/03/2514 March 2025 Removal of liquidator by court order

View Document

07/01/257 January 2025 Liquidators' statement of receipts and payments to 2024-11-18

View Document

05/12/235 December 2023 Liquidators' statement of receipts and payments to 2023-11-18

View Document

20/10/2320 October 2023 Appointment of a voluntary liquidator

View Document

18/10/2318 October 2023 Removal of liquidator by court order

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-11-18

View Document

26/11/2126 November 2021 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 2021-11-26

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Declaration of solvency

View Document

26/11/2126 November 2021 Appointment of a voluntary liquidator

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR HUGO MICHAEL HUBERT BROWN

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH PICKFORD

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

23/10/1823 October 2018 CESSATION OF CLAIRE LOUISE TAYLOR AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF BELINDA DEBRA GREEN AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF CARYL SUZANNE BILLINGHAM AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF DEBORAH MARGARET PICKFORD AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF JASON PAUL SLAYMAKER AS A PSC

View Document

23/10/1823 October 2018 CESSATION OF ELAINE SUSAN WILTSHIRE AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTH NORTHAMPTONSHIRE COUNCIL

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERWELL DISTRICT COUNCIL

View Document

18/07/1818 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE SUSAN WILTSHIRE

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS ELAINE SUSAN WILTSHIRE

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JASON PAUL SLAYMAKER

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MISS DEBORAH MARGARET PICKFORD

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PAUL SLAYMAKER

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARYL SUZANNE BILLINGHAM

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MISS CARYL SUZANNE BILLINGHAM

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MARGARET PICKFORD

View Document

07/02/187 February 2018 CESSATION OF SOUTH NORTHAMPTONSHIRE COUNCIL AS A PSC

View Document

07/02/187 February 2018 CESSATION OF CHERWELL DISTRICT COUNCIL AS A PSC

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA DEBRA GREEN

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE TAYLOR

View Document

05/02/185 February 2018 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information