CSS RENOVATIONS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-03

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Appointment of a voluntary liquidator

View Document

13/06/2413 June 2024 Registered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-06-13

View Document

13/06/2413 June 2024 Statement of affairs

View Document

13/06/2413 June 2024 Resolutions

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Director's details changed for Mr Gary Paul Cook on 2023-03-09

View Document

09/03/239 March 2023 Change of details for Mr Gary Paul Cook as a person with significant control on 2023-03-09

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 100 LIVERPOOL ROAD CADISHEAD MANCHESTER GREATER MANCHESTER M44 5AN ENGLAND

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 102 LIVERPOOL ROAD CADISHEAD MANCHESTER GREATER MANCHESTER M44 5AN UNITED KINGDOM

View Document

25/10/1925 October 2019 PREVEXT FROM 30/01/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

10/10/1810 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 10-12 COMMERCIAL STREET SHIPLEY BD18 3SR ENGLAND

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COOK / 27/10/2017

View Document

10/01/1710 January 2017 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