CS SOLUTIONS DESIGN & BUILD LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewRemoval of liquidator by court order

View Document

27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-28

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

11/05/2411 May 2024 Liquidators' statement of receipts and payments to 2024-03-28

View Document

23/05/2323 May 2023 Liquidators' statement of receipts and payments to 2023-03-28

View Document

09/07/199 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00013810

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/05/1910 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/03/2019:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018570

View Document

27/04/1827 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1816 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/03/2018:LIQ. CASE NO.1

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM MOATENDEN HOUSE MAIDSTONE ROAD HEADCORN ASHFORD KENT TN27 9PT

View Document

10/04/1710 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/04/1710 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1710 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

02/06/162 June 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

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

View Accounts

26/03/1526 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHERYL STURDY

View Document

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY CHERYL STURDY

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHERYL STURDY

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR JAMES PATRICK CASEY

View Document

01/03/121 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/02/1110 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information