CSS HOMES LIMITED

Frost Group Limited Court House, The Old Police Station Frost Group Limited Court House, The Old Police Station, Ashby-De-La-Zouch, LE65 1BR
StatusLIQUIDATION
Company No.09466845
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

CSS HOMES LIMITED is an liquidation private limited company with number 09466845. It was incorporated 9 years, 2 months, 18 days ago, on 03 March 2015. The company address is Frost Group Limited Court House, The Old Police Station Frost Group Limited Court House, The Old Police Station, Ashby-de-la-zouch, LE65 1BR.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-22

Old address: Frost Group Limited One Elmfield Park Bromley BR1 1LU

New address: Frost Group Limited Court House, the Old Police Station South Street Ashby-De-La-Zouch LE65 1BR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

New address: One Elmfield Park Bromley BR1 1LU

Old address: 15 Spitfire Way Hamble Southampton Hampshire SO31 4RT England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malachy Peter Salmon

Termination date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Old address: 49 Park Lane Fareham Hampshire PO16 7LE England

Change date: 2021-05-20

New address: 15 Spitfire Way Hamble Southampton Hampshire SO31 4RT

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malachy Peter Salmon

Change date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Cook

Change date: 2018-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094668450001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094668450002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-03

Charge number: 094668450002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 May 2016

Action Date: 07 Apr 2016

Category: Capital

Type: SH01

Capital : 201 GBP

Date: 2016-04-07

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2016

Action Date: 18 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-18

Capital : 200 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Matthew Alan Sandom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

New address: 49 Park Lane Fareham Hampshire PO16 7LE

Change date: 2015-06-09

Old address: Woolstreet Farm Winchester Road, Upham Southampton SO32 1HA England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094668450001

Charge creation date: 2015-05-22

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADYPICS PRODUCTION LTD

2 HILLRISE ROAD,ROMFORD,RM5 3BG

Number:11783907
Status:ACTIVE
Category:Private Limited Company

BURRINGTON ESTATES (HOLDINGS) LIMITED

DEAN CLARKE HOUSE,EXETER,EX1 1AP

Number:10602777
Status:ACTIVE
Category:Private Limited Company

EDISTON SPF CO-INVEST LIMITED

1 ST. ANDREW SQUARE,EDINBURGH,EH2 2BD

Number:SC464816
Status:ACTIVE
Category:Private Limited Company

JAMES OWEN RAIL SERVICES LIMITED

76 LAKE ROAD,POOLE,BH15 4LN

Number:08979672
Status:ACTIVE
Category:Private Limited Company

JUDDA SCREEN PRINTING LIMITED

SUITE 2 ROSEHILL,BLABY,LE8 4DY

Number:07468241
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE COMMUNITY PROJECT LTD.

10 LAUGHTON LODGE COMMON LANE,LEWES,BN8 6BY

Number:03234053
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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