C3S PROJECTS LIMITED

Company Documents

DateDescription
08/12/228 December 2022 Final Gazette dissolved following liquidation

View Document

08/12/228 December 2022 Final Gazette dissolved following liquidation

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-03-06

View Document

18/03/1918 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/197 March 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009613,00009615

View Document

29/10/1829 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/06/1812 June 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/05/1831 May 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM RIVERSIDE HOUSE ELLAND BRIDGE ELLAND WEST YORKSHIRE HX5 0SQ ENGLAND

View Document

29/03/1829 March 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009613,00009615

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY RUTH MIDGLEY

View Document

05/05/165 May 2016 SECRETARY APPOINTED JAMES ROBERT MOSLEY

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM CANAL MILLS ELLAND BRIDGE ELLAND WEST YORKSHIRE HX5 0SQ

View Document

25/04/1625 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/04/1513 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1428 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN GAUNT

View Document

19/06/1319 June 2013 SECRETARY APPOINTED RUTH MARY MIDGLEY

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/05/1112 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/05/1014 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ROBSON

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED WILLIAM PAUL ROBSON

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 SECTION 394

View Document

03/05/073 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

13/12/0313 December 2003 SECRETARY RESIGNED

View Document

13/12/0313 December 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 COMPANY NAME CHANGED D & W CONTRACTS LIMITED CERTIFICATE ISSUED ON 11/04/01

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 17 HALLFIELD RD BRADFORD W YORKS BD1 3RP

View Document

09/05/009 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/05/972 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

26/07/9326 July 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/931 June 1993 SECRETARY RESIGNED

View Document

26/05/9326 May 1993 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