CONTROL ROOM SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06913363 |
Category | Private Limited Company |
Incorporated | 22 May 2009 |
Age | 15 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 month, 4 days |
SUMMARY
CONTROL ROOM SERVICES LIMITED is an dissolved private limited company with number 06913363. It was incorporated 15 years, 13 days ago, on 22 May 2009 and it was dissolved 1 month, 4 days ago, on 30 April 2024. The company address is Stable Yard Stable Yard, Barrow Upon Humber, DN19 7DZ, North Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Dissolution voluntary strike off suspended
Date: 18 May 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 May 2023
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 21 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 10 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Thomson
Appointment date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Change account reference date company previous extended
Date: 19 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type dormant
Date: 20 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type dormant
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type dormant
Date: 21 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-25
Officer name: Mr Dharmesh Parekh
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type dormant
Date: 28 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type dormant
Date: 29 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type dormant
Date: 07 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Mcgowan-Scanlon
Change date: 2010-09-17
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Mr Andrew Prendergast
Documents
Some Companies
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 07680769 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE SERVICES DISPLAYS AND EXHIBITIONS LIMITED
C/O MENZIES LLP,7-12 TAVISTOCK SQUARE,WC1H 9LT
Number: | 02901292 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
14 COOK CLOSE,RICHMOND,DL10 7TY
Number: | 10783266 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 08146567 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 INGRAVE ROAD,BRENTWOOD,CM13 2AB
Number: | 07202650 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 11036333 |
Status: | ACTIVE |
Category: | Community Interest Company |