Advanced company searchLink opens in new window

CONTRACT SERVICES (SOUTH WALES) LIMITED

Company number 04570238

Filter by category

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)
26 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 21 August 2022
27 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 21 August 2021
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 21 August 2020
24 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 21 August 2019
23 May 2019 LIQ10 Removal of liquidator by court order
23 May 2019 600 Appointment of a voluntary liquidator
31 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 21 August 2018
20 Oct 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Sep 2017 AD01 Registered office address changed from Unit 27 Aberafan Road Baglan Industrial Park Port Talbot SA12 7DJ to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 11 September 2017
07 Sep 2017 LIQ02 Statement of affairs
07 Sep 2017 600 Appointment of a voluntary liquidator
07 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-22
19 Jun 2017 TM01 Termination of appointment of Greg Bowen as a director on 16 June 2017
13 Jun 2017 TM01 Termination of appointment of Richard Benn Gleaves as a director on 27 April 2017
23 Jan 2017 MR04 Satisfaction of charge 045702380007 in full
02 Nov 2016 AP01 Appointment of Mr Greg Bowen as a director on 19 October 2016
26 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 TM01 Termination of appointment of Simon Paul Jones as a director on 16 September 2016
15 Aug 2016 MR01 Registration of charge 045702380009, created on 1 August 2016
20 Jul 2016 MR01 Registration of charge 045702380008, created on 15 July 2016
23 May 2016 AP01 Appointment of Mr Andrew Terrence Wedlake as a director on 10 May 2016