About

Registered Number: 07402250
Date of Incorporation: 11/10/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2019 (4 years and 7 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.