Consolidated Building Services Ltd was founded on 11 October 2010 with its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. This organisation has 2 directors listed as Stevens, Kelly Lorraine, Stevens, Siobhan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEVENS, Kelly Lorraine | 11 October 2010 | 19 November 2012 | 1 |
STEVENS, Siobhan | 19 November 2012 | 15 January 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 September 2019 | |
WU15 - N/A | 14 June 2019 | |
WU07 - N/A | 19 June 2018 | |
WU07 - N/A | 19 June 2017 | |
AD01 - Change of registered office address | 03 June 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 26 May 2016 | |
COCOMP - Order to wind up | 28 January 2016 | |
COCOMP - Order to wind up | 27 January 2016 | |
DISS16(SOAS) - N/A | 03 December 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2015 | |
CH01 - Change of particulars for director | 27 March 2015 | |
CH01 - Change of particulars for director | 26 March 2015 | |
MR04 - N/A | 11 March 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AP01 - Appointment of director | 16 January 2015 | |
TM01 - Termination of appointment of director | 16 January 2015 | |
AD01 - Change of registered office address | 01 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AD01 - Change of registered office address | 03 September 2014 | |
AAMD - Amended Accounts | 03 January 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 29 July 2013 | |
SH01 - Return of Allotment of shares | 20 February 2013 | |
AP01 - Appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
AR01 - Annual Return | 17 October 2012 | |
MG01 - Particulars of a mortgage or charge | 25 August 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 26 October 2011 | |
TM01 - Termination of appointment of director | 26 October 2011 | |
RESOLUTIONS - N/A | 26 July 2011 | |
TM02 - Termination of appointment of secretary | 20 July 2011 | |
AP01 - Appointment of director | 20 July 2011 | |
TM02 - Termination of appointment of secretary | 20 July 2011 | |
CERTNM - Change of name certificate | 13 July 2011 | |
NEWINC - New incorporation documents | 11 October 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 August 2012 | Fully Satisfied |
N/A |