CSL BUILDING SERVICES LIMITED

Company Documents

DateDescription
15/08/1915 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

05/06/195 June 2019 DISS REQUEST WITHDRAWN

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM PALMERSTON HOUSE 814 BRIGHTON ROAD PURLEY SURREY CR8 2BR

View Document

08/04/178 April 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/03/177 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1728 February 2017 APPLICATION FOR STRIKING-OFF

View Document

09/04/159 April 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY PALMERSTON SECRETARIES LIMITED

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/04/132 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PALMERSTON SECRETARIES LIMITED / 31/12/2012

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/01/118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 PREVEXT FROM 28/02/2010 TO 30/06/2010

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/01/0930 January 2009 COMPANY NAME CHANGED C S HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

07/05/087 May 2008 SECRETARY APPOINTED PALMERSTON SECRETARIES LIMITED

View Document

05/02/075 February 2007 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