CONTROL ROOM SERVICES LIMITED

Stable Yard Stable Yard, Barrow Upon Humber, DN19 7DZ, North Lincolnshire
StatusDISSOLVED
Company No.06913363
CategoryPrivate Limited Company
Incorporated22 May 2009
Age15 years, 13 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years1 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 May 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX JAMES PRESENTS LTD

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

GMR CIVILS LIMITED

14 COOK CLOSE,RICHMOND,DL10 7TY

Number:10783266
Status:ACTIVE
Category:Private Limited Company

PRK ACCOUNTANTS LIMITED

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:08146567
Status:ACTIVE
Category:Private Limited Company

TESSANDA LIMITED

199 INGRAVE ROAD,BRENTWOOD,CM13 2AB

Number:07202650
Status:ACTIVE
Category:Private Limited Company

THE STUDENT LOTTERY CIC

THE APEX,COVENTRY,CV1 3PP

Number:11036333
Status:ACTIVE
Category:Community Interest 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