Advanced company searchLink opens in new window

CDS LABOUR (AGRICULTURE) LTD

Company number 11333196

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)
22 Jul 2024 AD01 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024
12 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024
20 Apr 2024 AM06 Notice of deemed approval of proposals
07 Apr 2024 AD01 Registered office address changed from The Office, Chapel Farm Hop Pole Spalding PE11 3DS England to 1 Kings Avenue London N21 3NA on 7 April 2024
03 Apr 2024 AM03 Statement of administrator's proposal
23 Mar 2024 AM01 Appointment of an administrator
02 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
27 Sep 2022 MR04 Satisfaction of charge 113331960001 in full
16 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jun 2021 AD01 Registered office address changed from Regus Peterborough Stuart House East Wing St Johns Street Peterborough PE1 5DD England to The Office, Chapel Farm Hop Pole Spalding PE11 3DS on 14 June 2021
14 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
12 May 2021 MR01 Registration of charge 113331960002, created on 12 May 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
24 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-23
23 Sep 2020 AD01 Registered office address changed from Eventus Business Centre Northfields Industrial Estate, Sunderland Road Lincolnshire, Market Deeping PE6 8FD England to Regus Peterborough Stuart House East Wing St Johns Street Peterborough PE1 5DD on 23 September 2020
18 Jul 2020 MR01 Registration of charge 113331960001, created on 17 July 2020
01 Jun 2020 CS01 Confirmation statement made on 27 April 2020 with updates
29 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
17 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2019 CS01 Confirmation statement made on 27 April 2019 with updates
27 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-27
  • GBP 1