CSS CONSTRUCTION LIMITED

Company Documents

DateDescription
26/06/1326 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1326 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR ROBERT WILLIAMS COTHAM

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM

View Document

06/03/126 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/03/126 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/03/126 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009151,00009567

View Document

10/02/1210 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

24/08/1124 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL MERSEYSIDE L3 4BJ

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR PAUL JONES

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM MEDWAY

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA HIGHAM

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MEDWAY / 28/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HIGHAM / 28/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HIGHAM / 28/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MEDWAY / 28/01/2011

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HIGHAM / 01/07/2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL MERSEYSIDE L3 4BJ

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN ASHMAN

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR ADAM MEDWAY

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN ASHMAN

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ASHMAN

View Document

02/12/092 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 225 CHANGING 08 ACC REF DATE.

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MRS GILLIAN SELBY ASHMAN

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MISS EMMA HIGHAM

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG ASHMAN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JONES

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/01/0910 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 10/01/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/10/06

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: G OFFICE CHANGED 06/12/07 SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ

View Document

16/10/0716 October 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: G OFFICE CHANGED 12/07/07 70 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9AF

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: G OFFICE CHANGED 30/04/07 45 ABBEYFIELD DRIVE WEST DERBY LIVERPOOL L12 0JP

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 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