About

Registered Number: 06961202
Date of Incorporation: 14/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 11 Tamewater Court, Dobcross, Oldham, OL3 5GD

 

Change Control Solutions Ltd was registered on 14 July 2009, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. Jones, Christopher David is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christopher David 15 July 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 17 August 2016
AA - Annual Accounts 26 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 10 August 2014
CH01 - Change of particulars for director 10 August 2014
CH03 - Change of particulars for secretary 10 August 2014
AA - Annual Accounts 11 April 2014
AD01 - Change of registered office address 11 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 01 April 2011
CH03 - Change of particulars for secretary 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AD01 - Change of registered office address 16 February 2011
AR01 - Annual Return 16 July 2010
AD01 - Change of registered office address 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AD01 - Change of registered office address 15 July 2010
288b - Notice of resignation of directors or secretaries 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
NEWINC - New incorporation documents 14 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.