Advanced company searchLink opens in new window

CHARLES ROSS CONSULTANCY SERVICES LIMITED

Company number 05065120

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 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 TM02 Termination of appointment of Alison Grant as a secretary
26 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Sep 2008 288c Secretary's Change of Particulars / alison grant / 11/09/2008 / HouseName/Number was: 116, now: 114A
25 Sep 2008 288c Director's Change of Particulars / samuel morgan / 11/09/2008 / HouseName/Number was: , now: 28; Street was: samurai, now: broadway; Area was: leigh road trevethin, now: ; Post Code was: NP4 8JE, now: NP4 6HN; Country was: , now: united kingdom
08 May 2008 288c Secretary's Change of Particulars / alison grant / 01/04/2008 / Date of Birth was: 22-Mar-1969, now: 27-Mar-1969; HouseName/Number was: , now: 116; Street was: 33 caegwyn road, now: city road; Post Code was: CF14 1QN, now: CF24 3DQ
25 Mar 2008 363a Return made up to 05/03/08; full list of members
21 Mar 2008 353 Location of register of members
21 Mar 2008 190 Location of debenture register
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Jun 2007 363s Return made up to 05/03/07; full list of members
18 Jun 2007 363(287) Registered office changed on 18/06/07
04 Apr 2007 287 Registered office changed on 04/04/07 from: the accounting house, celtic gateway, cardiff glamorgan south wales CF11 0SN
24 Mar 2007 88(2)R Ad 12/03/07--------- £ si 2@1=2 £ ic 2/4
07 Mar 2007 287 Registered office changed on 07/03/07 from: millfields house, millfields road, ettingshall wolverhampton west midlands WV4 6JE
27 Feb 2007 363a Return made up to 05/03/06; full list of members
27 Feb 2007 287 Registered office changed on 27/02/07 from: the accounting house celtic gateway cardiff glamorgan CF11 0SN
27 Feb 2007 190 Location of debenture register
27 Feb 2007 353 Location of register of members
14 Feb 2007 288a New secretary appointed
14 Feb 2007 288b Director resigned
14 Feb 2007 287 Registered office changed on 14/02/07 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE