- Company Overview for CHARLES ROSS CONSULTANCY SERVICES LIMITED (05065120)
- Filing history for CHARLES ROSS CONSULTANCY SERVICES LIMITED (05065120)
- People for CHARLES ROSS CONSULTANCY SERVICES LIMITED (05065120)
- More for CHARLES ROSS CONSULTANCY SERVICES LIMITED (05065120)
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 |