CSR CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-13 with updates |
20/02/2320 February 2023 | Application to strike the company off the register |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
17/11/2117 November 2021 | Director's details changed for Mr Michael John Rayner on 2021-11-15 |
14/06/2114 June 2021 | Registered office address changed from 29 Crouch Street Colchester Essex CO3 3EN United Kingdom to 62 Head Street Colchester CO1 1PB on 2021-06-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN RAYNER / 04/02/2019 |
31/05/1831 May 2018 | 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