Advanced company searchLink opens in new window

COMPUTER SERVICE LIMITED

Company number 06572313

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AD01 Registered office address changed from 146 Brettell Lane Stourbridge DY8 4BA England on 31 October 2011
31 Oct 2011 TM01 Termination of appointment of Alan George Hubball as a director on 1 June 2011
10 Jun 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
18 Mar 2011 TM01 Termination of appointment of Jonathan Wright as a director
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Mr Alan George Hubball on 22 April 2010
06 May 2010 CH01 Director's details changed for Mr Jonathan Andrew Wright on 22 April 2010
06 May 2010 CH01 Director's details changed for Mr George Kenneth Hubball on 22 April 2010
12 Apr 2010 AP01 Appointment of Mr Jonathan Andrew Wright as a director
12 Apr 2010 TM01 Termination of appointment of Computer Service Ltd as a director
09 Apr 2010 AP02 Appointment of Computer Service Ltd as a director
17 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Dec 2009 AA01 Previous accounting period shortened from 30 April 2009 to 31 March 2009
05 May 2009 363a Return made up to 22/04/09; full list of members
22 Apr 2008 NEWINC Incorporation