CONSTRUCTION SYSTEMS MARKETING (UK) LIMITED

The Hart Shaw Building The Hart Shaw Building, Sheffield Business Park, S9 1XU, Sheffield
StatusDISSOLVED
Company No.03830693
CategoryPrivate Limited Company
Incorporated24 Aug 1999
Age24 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years6 months, 18 days

SUMMARY

CONSTRUCTION SYSTEMS MARKETING (UK) LIMITED is an dissolved private limited company with number 03830693. It was incorporated 24 years, 8 months, 11 days ago, on 24 August 1999 and it was dissolved 6 months, 18 days ago, on 17 October 2023. The company address is The Hart Shaw Building The Hart Shaw Building, Sheffield Business Park, S9 1XU, Sheffield.



Company Fillings

Gazette dissolved liquidation

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-20

Old address: 2 Ashgate Road Chesterfield Derbyshire S40 4AA England

New address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-24

Psc name: Simone Rebecca Green

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Green

Change date: 2020-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Old address: 177 Chesterfield Road South Mansfield Nottinghamshire NG19 7AR

New address: 2 Ashgate Road Chesterfield Derbyshire S40 4AA

Change date: 2020-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Mrs Simone Rebecca Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-05

Old address: 5&6 Woodhouse Station Enterprise Centr, Mansfield Woodhouse Mansfield Nottinghamshire NG19 9NZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mark coyne

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark coyne

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary mark anthony coyne logged form

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed simone rebecca green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/01; no change of members

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/00; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jul 2001

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 24 Apr 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 27/08/99 from: 12/14 saint mary's street newport salop TF10 7AB

Documents

View document PDF

Incorporation company

Date: 24 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTCITY LIMITED

ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:06599199
Status:ACTIVE
Category:Private Limited Company

FUZZYDUCK FOOD DESIGN LTD.

6 THE GROVE,BARRY,CF62 6RD

Number:10622259
Status:ACTIVE
Category:Private Limited Company

GAVIN RUSSELL CONSULTANCY LIMITED

780 MELTON ROAD,LEICESTER,LE4 8BD

Number:09555050
Status:ACTIVE
Category:Private Limited Company

KEITH WATERMAN LIMITED

31 LIONEL AVENUE,AYLESBURY,HP22 6LL

Number:10100534
Status:ACTIVE
Category:Private Limited Company

MACIBORSKA CONSULTING LTD

132 TROTWOOD,CHIGWELL,IG7 5JW

Number:11783891
Status:ACTIVE
Category:Private Limited Company

SELECT QUALITY HOMES LIMITED

STERLING HOUSE,CHADDERTON,OL9 9LA

Number:01893998
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source