Advanced company searchLink opens in new window

CONSTRUCTING SOLUTIONS LIMITED

Company number 05496657

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)
15 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2013 4.68 Liquidators' statement of receipts and payments to 11 March 2013
19 Mar 2012 4.20 Statement of affairs with form 4.19
19 Mar 2012 600 Appointment of a voluntary liquidator
19 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-12
08 Mar 2012 AD01 Registered office address changed from Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 8 March 2012
06 Mar 2012 AD01 Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS on 6 March 2012
18 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-08-18
  • GBP 1
07 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Neil Earnshaw on 1 July 2010
19 Jul 2010 CH03 Secretary's details changed for John Earnshaw on 1 July 2010
20 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
31 Jul 2009 363a Return made up to 01/07/09; full list of members
31 Jul 2009 190 Location of debenture register
31 Jul 2009 288c Director's Change of Particulars / neil earnshaw / 01/06/2009 / HouseName/Number was: 12, now: 79; Street was: st. Annes road, now: dudwell lane; Area was: skircoat green, now: ; Post Code was: HX3 0RU, now: HX3 0SF
31 Jul 2009 353 Location of register of members
09 Jun 2009 288b Appointment Terminated Director nicola earnshaw
18 Mar 2009 AA Total exemption small company accounts made up to 31 July 2008
17 Sep 2008 363a Return made up to 01/07/08; full list of members
17 Sep 2008 353 Location of register of members
17 Sep 2008 190 Location of debenture register
17 Sep 2008 288c Director's Change of Particulars / neil earnshaw / 01/06/2008 / HouseName/Number was: , now: 12; Street was: 79 dudwell lane, now: st. Annes road; Post Code was: HX3 0RT, now: HX3 0RU; Country was: , now: united kingdom
18 Jan 2008 AA Total exemption small company accounts made up to 31 July 2007