CONSTRUCTION SKILLS SOLUTIONS LIMITED

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.06704744
CategoryPrivate Limited Company
Incorporated23 Sep 2008
Age15 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution27 Jan 2022
Years2 years, 4 months, 11 days

SUMMARY

CONSTRUCTION SKILLS SOLUTIONS LIMITED is an dissolved private limited company with number 06704744. It was incorporated 15 years, 8 months, 14 days ago, on 23 September 2008 and it was dissolved 2 years, 4 months, 11 days ago, on 27 January 2022. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 06 Dec 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 25 Nov 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Old address: 2 Warwick Road Louth Lincolnshire LN11 0YB United Kingdom

Change date: 2019-10-24

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: Sandra Smeaton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Smeaton

Termination date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Coral Anne Walker

Change date: 2018-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 2 Warwick Road Louth Lincolnshire LN11 0YB

Change date: 2017-11-14

Old address: Fairfield Enterprise Centre Lincoln Way Louth Lincolnshire LN11 0LS

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Mrs Coral Anne Westall

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Mrs Sandra Smeaton

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Peter Smeaton

Change date: 2010-09-23

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Curtis

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Westall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed malcolm ronald curtis

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 27/03/2009 from 24 west street alford LN13 9DG united kingdom

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 23/12/08\gbp si 20@1=20\gbp ic 80/100\

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary incorporate secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 23 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BGB INDUSTRIAL DOORS LTD

UNIT 4, MEADOW BUSINESS PARK MEADOW LANE,BOLTON,BL2 6PT

Number:09782849
Status:ACTIVE
Category:Private Limited Company

D M CONSULTANTS FIFE LIMITED

51 WOODMILL STREET,DUNFERMLINE,KY11 4JN

Number:SC629138
Status:ACTIVE
Category:Private Limited Company

MMO GLOBAL HOLDINGS LIMITED

12 BERNARD STREET,LONDON,WC1N 1LN

Number:11726833
Status:ACTIVE
Category:Private Limited Company

OGILVY & MATHER GROUP (HOLDINGS) LIMITED

SEA CONTAINERS,LONDON,SE1 9RQ

Number:00045810
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED

UNIT 4 SKETTY CLOSE,NORTHAMPTON,NN4 7PL

Number:05159759
Status:ACTIVE
Category:Private Limited Company

SOC MANAGEMENT LTD

3RD FLOOR,HARROW,HA1 1BH

Number:09876690
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