Advanced company searchLink opens in new window

CONTRACTING SERVICES LIMITED

Company number 06640437

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
13 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
12 Aug 2019 PSC01 Notification of Susan Putnam as a person with significant control on 13 November 2018
12 Aug 2019 PSC07 Cessation of Stephen Brian Loukes as a person with significant control on 13 November 2018
12 Aug 2019 TM01 Termination of appointment of Stephen Brian Loukes as a director on 13 November 2018
12 Aug 2019 AP01 Appointment of Ms Susan Putnam as a director on 13 November 2018
12 Aug 2019 AD01 Registered office address changed from 2 Wath Road Wombwell South Yorkshire S73 0SE to Willow Accountancy Valley Road Wotton-Under-Edge Glos GL12 7NP on 12 August 2019
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2018 AA Micro company accounts made up to 31 July 2017
06 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
29 Mar 2017 AA Micro company accounts made up to 31 July 2016
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
21 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
13 Aug 2015 AA Total exemption small company accounts made up to 31 July 2015
13 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
21 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
21 Apr 2014 CH01 Director's details changed for Mr Stephen Brian Loukes on 11 February 2014
21 Apr 2014 CH03 Secretary's details changed for Ms Susan Putnam on 11 February 2014
11 Feb 2014 AD01 Registered office address changed from 7 Church Lane Wrecclesham Farnham Surrey GU10 4PX United Kingdom on 11 February 2014
01 Aug 2013 AA Total exemption small company accounts made up to 31 July 2013
02 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders