C&S CONSULTING LTD

Company Documents

DateDescription
13/05/2313 May 2023 Final Gazette dissolved following liquidation

View Document

13/05/2313 May 2023 Final Gazette dissolved following liquidation

View Document

13/02/2313 February 2023 Return of final meeting in a members' voluntary winding up

View Document

21/04/2221 April 2022 Liquidators' statement of receipts and payments to 2022-03-05

View Document

18/03/2018 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/03/2018 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 12 MARQUIS COURT 4 ANGLESEA ROAD KINGSTON UPON THAMES SURREY KT1 2EN ENGLAND

View Document

18/03/2018 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 46 WOODSIDE ROAD NEW MALDEN SURREY KT3 3AP

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE PATEL

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

16/08/1516 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 SECRETARY APPOINTED MRS CHRISTINE JAYENDRA PATEL

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAYENDRA PATEL / 14/05/2015

View Document

14/05/1514 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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