CSL CONTRACTS LTD

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-10-04

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Statement of affairs

View Document

13/10/2213 October 2022 Appointment of a voluntary liquidator

View Document

13/10/2213 October 2022 Registered office address changed from 15 Elliott Gardens Romford RM3 7BH England to 21 Highfield Road Dartford Kent DA1 2JS on 2022-10-13

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Registered office address changed from 21 Highfield Road Dartford Kent DA1 2JS to 21 Highfield Road Highfield Road Dartford Kent DA1 2JS on 2022-10-13

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of Crenguta Schiopu as a director on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / CRENGUTA SCHIOPU / 16/04/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 39 BELVEDERE AVENUE ILFORD IG5 0UE UNITED KINGDOM

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIVIU STEFAN SCHIOPU / 16/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CRENGUTA SCHIOPU / 16/04/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR LIVIU STEFAN SCHIOPU / 16/04/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

25/03/1725 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 2

View Document

25/03/1725 March 2017 DIRECTOR APPOINTED MR LIVIU STEFAN SCHIOPU

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/02/1610 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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