CONSTRUCTION TRADE SOLUTIONS LIMITED

05085992
RIVERSIDE HOUSE IRWELL STREET MANCHESTER M3 5EN

Documents

Documents
Date Category Description Pages
30 Sep 2024 insolvency Liquidation In Administration Progress Report 27 Buy now
29 Aug 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
06 Apr 2024 insolvency Liquidation In Administration Progress Report 30 Buy now
15 Nov 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
06 Nov 2023 insolvency Liquidation In Administration Proposals 73 Buy now
19 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Sep 2023 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
29 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2022 accounts Annual Accounts 8 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2022 officers Change of particulars for director (Mrs Gemma Mary Williams) 2 Buy now
09 Feb 2022 officers Change of particulars for director (Mr Thomas Williams) 2 Buy now
09 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2021 accounts Annual Accounts 8 Buy now
11 Aug 2021 resolution Resolution 2 Buy now
11 Aug 2021 resolution Resolution 3 Buy now
06 Aug 2021 mortgage Statement of satisfaction of a charge 4 Buy now
04 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Aug 2021 mortgage Registration of a charge 38 Buy now
02 Aug 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Aug 2021 officers Termination of appointment of director (Anton James Muller) 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 7 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Mar 2020 officers Change of particulars for director (Mrs Gemma Mary Williams) 2 Buy now
16 Mar 2020 officers Change of particulars for director (Mr Thomas Williams) 2 Buy now
26 Nov 2019 officers Termination of appointment of director (Andrew John Shepherd) 1 Buy now
25 Sep 2019 officers Change of particulars for director (Mrs Gemma Mary Williams) 2 Buy now
25 Sep 2019 officers Change of particulars for director (Mr Thomas Williams) 2 Buy now
24 Sep 2019 accounts Annual Accounts 7 Buy now
28 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2019 officers Change of particulars for director (Mr Thomas Williams) 2 Buy now
24 May 2019 officers Change of particulars for director (Mrs Gemma Mary Williams) 2 Buy now
24 May 2019 officers Change of particulars for director (Mr Andrew John Shepherd) 2 Buy now
24 May 2019 officers Change of particulars for director (Mr Anton James Muller) 2 Buy now
10 May 2019 miscellaneous Second filing of Confirmation Statement dated 26/03/2018 10 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Jul 2018 accounts Annual Accounts 3 Buy now
19 Jul 2018 officers Appointment of director (Mr Andrew John Shepherd) 2 Buy now
18 Jul 2018 officers Appointment of director (Mrs Gemma Mary Williams) 2 Buy now
18 Jul 2018 officers Appointment of director (Mr Thomas Williams) 2 Buy now
26 Mar 2018 return 26/03/18 Statement of Capital gbp 1000 5 Buy now
27 Feb 2018 mortgage Registration of a charge 13 Buy now
09 Nov 2017 accounts Annual Accounts 3 Buy now
31 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 3 Buy now
31 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
27 Oct 2017 capital Return of Allotment of shares 8 Buy now
27 Oct 2017 capital Notice of name or other designation of class of shares 2 Buy now
27 Oct 2017 resolution Resolution 16 Buy now
27 Oct 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
11 Sep 2017 resolution Resolution 2 Buy now
21 Aug 2017 resolution Resolution 1 Buy now
09 Aug 2017 change-of-name Change Of Name Notice 2 Buy now
28 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2016 accounts Annual Accounts 3 Buy now
21 Apr 2016 annual-return Annual Return 3 Buy now
15 Jun 2015 accounts Annual Accounts 3 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
14 Jul 2014 accounts Annual Accounts 3 Buy now
15 Apr 2014 annual-return Annual Return 3 Buy now
17 Apr 2013 accounts Annual Accounts 5 Buy now
16 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2013 officers Termination of appointment of secretary (Cg Secretarial Limited) 1 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
19 Apr 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 annual-return Annual Return 3 Buy now
12 Oct 2011 accounts Annual Accounts 5 Buy now
28 Mar 2011 annual-return Annual Return 3 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
04 May 2010 officers Change of particulars for director (Anton James Muller) 2 Buy now
04 May 2010 officers Change of particulars for corporate secretary (Cg Secretarial Limited) 2 Buy now
29 Oct 2009 accounts Annual Accounts 5 Buy now
01 Apr 2009 annual-return Return made up to 26/03/09; full list of members 3 Buy now
18 Dec 2008 accounts Annual Accounts 5 Buy now
08 Apr 2008 annual-return Return made up to 26/03/08; full list of members 3 Buy now
08 Apr 2008 officers Secretary appointed cg secretarial LIMITED 1 Buy now
08 Apr 2008 officers Appointment terminated secretary kathryn harrison 1 Buy now
07 Dec 2007 accounts Annual Accounts 5 Buy now
24 Apr 2007 annual-return Return made up to 26/03/07; full list of members 2 Buy now
18 May 2006 accounts Annual Accounts 5 Buy now
24 Apr 2006 annual-return Return made up to 26/03/06; full list of members 2 Buy now
28 Dec 2005 accounts Annual Accounts 5 Buy now
30 Mar 2005 annual-return Return made up to 26/03/05; full list of members 6 Buy now
24 Aug 2004 officers Director resigned 1 Buy now
24 Aug 2004 officers New director appointed 2 Buy now
21 May 2004 officers Director resigned 1 Buy now
21 May 2004 officers New director appointed 2 Buy now
21 May 2004 capital Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
05 Apr 2004 officers Secretary resigned 1 Buy now
05 Apr 2004 officers Director resigned 1 Buy now
05 Apr 2004 officers New secretary appointed 2 Buy now
05 Apr 2004 officers New director appointed 2 Buy now
05 Apr 2004 address Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
26 Mar 2004 incorporation Incorporation Company 16 Buy now