Advanced company searchLink opens in new window

COMMERCIAL SERVICE PROVIDERS LIMITED

Company number 08696318

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)
07 May 2024 LIQ03 Liquidators' statement of receipts and payments to 4 March 2024
15 May 2023 LIQ03 Liquidators' statement of receipts and payments to 4 March 2023
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 4 March 2022
24 Mar 2021 600 Appointment of a voluntary liquidator
24 Mar 2021 LIQ02 Statement of affairs
24 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-05
18 Mar 2021 AD01 Registered office address changed from 482 Manchester Road Stocksbridge Sheffield S36 2DU England to Mill 2 st. Pegs Mill C/O A.M. Insolvency Limited Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 18 March 2021
04 Dec 2020 TM01 Termination of appointment of Ryan Pinder as a director on 4 December 2020
04 Dec 2020 AP01 Appointment of Mr Luke Anthony Denton as a director on 4 December 2020
27 Nov 2020 TM01 Termination of appointment of Suzanne Reynolds as a director on 27 November 2020
27 Nov 2020 AP01 Appointment of Mr Ryan Pinder as a director on 27 November 2020
21 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
07 Aug 2020 PSC07 Cessation of Timothy Philip Reynolds as a person with significant control on 13 December 2019
07 Aug 2020 PSC07 Cessation of Steven Lawson Eric Osborne as a person with significant control on 27 January 2020
25 Mar 2020 AD01 Registered office address changed from C/O Zarif Solicitors Ltd Manchester Road Stocksbridge Sheffield S36 2DU England to 482 Manchester Road Stocksbridge Sheffield S36 2DU on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from Unit 4 Northfield Road Rotherham S60 1RR England to C/O Zarif Solicitors Ltd Manchester Road Stocksbridge Sheffield S36 2DU on 25 March 2020
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 AA Micro company accounts made up to 28 February 2019
30 Jan 2020 TM01 Termination of appointment of Stephen Lawson Eric Osborne as a director on 27 January 2020
19 Nov 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
21 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
20 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates