Advanced company searchLink opens in new window

CUSTOMER SOLUTIONS LIMITED

Company number 01814594

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2016 DS01 Application to strike the company off the register
28 Jul 2016 CH01 Director's details changed for Mr Keith Graham Allen on 1 July 2016
09 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
02 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
30 Sep 2015 AP01 Appointment of Mr Keith Graham Allen as a director on 23 September 2015
19 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
02 Jul 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
20 Jun 2014 TM02 Termination of appointment of John Gemmell as a secretary
17 Jun 2014 TM01 Termination of appointment of John Gemmell as a director
16 May 2014 TM01 Termination of appointment of Nicholas Keen as a director
25 Apr 2014 AP01 Appointment of Mr Richard James Woodman as a director
24 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
19 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
22 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
06 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
14 Sep 2011 AD02 Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom
23 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
14 Feb 2011 AD03 Register(s) moved to registered inspection location
14 Feb 2011 CH01 Director's details changed for Mr Nicholas Keen on 1 October 2009
11 Feb 2011 CH01 Director's details changed for Mr Richard Dominic Shelton on 1 October 2009