CONSTRUCTION SKILLS SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06704744 |
Category | Private Limited Company |
Incorporated | 23 Sep 2008 |
Age | 15 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Jan 2022 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 27 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 06 Dec 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 25 Nov 2019
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 23 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm Curtis
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Westall
Documents
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
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
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed malcolm ronald curtis
Documents
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
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
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary incorporate secretariat LIMITED
Documents
Some Companies
UNIT 4, MEADOW BUSINESS PARK MEADOW LANE,BOLTON,BL2 6PT
Number: | 09782849 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 WOODMILL STREET,DUNFERMLINE,KY11 4JN
Number: | SC629138 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3RD FLOOR,HARROW,HA1 1BH
Number: | 09876690 |
Status: | ACTIVE |
Category: | Private Limited Company |