Construction Labour Solutions (UK) Ltd was setup in 1999. This business has 2 directors listed as Walker, Catherine Margaret, Leighton, Mandy Elizabeth at Companies House. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEIGHTON, Mandy Elizabeth | 27 July 1999 | 30 July 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Catherine Margaret | 30 July 2002 | 02 September 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 February 2020 | |
RESOLUTIONS - N/A | 26 February 2020 | |
LIQ01 - N/A | 26 February 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 February 2020 | |
AA - Annual Accounts | 07 February 2020 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 20 November 2014 | |
TM02 - Termination of appointment of secretary | 17 September 2014 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 22 July 2013 | |
MG01 - Particulars of a mortgage or charge | 12 December 2012 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 25 July 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 July 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 28 October 2009 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 22 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2008 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 12 November 2007 | |
395 - Particulars of a mortgage or charge | 26 October 2007 | |
363a - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363a - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 15 May 2006 | |
363a - Annual Return | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 July 2005 | |
353 - Register of members | 28 July 2005 | |
RESOLUTIONS - N/A | 14 April 2005 | |
AA - Annual Accounts | 10 February 2005 | |
363s - Annual Return | 02 August 2004 | |
AA - Annual Accounts | 04 December 2003 | |
363s - Annual Return | 06 August 2003 | |
AA - Annual Accounts | 06 December 2002 | |
363s - Annual Return | 10 August 2002 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
288b - Notice of resignation of directors or secretaries | 10 August 2002 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 23 July 2001 | |
AA - Annual Accounts | 22 December 2000 | |
395 - Particulars of a mortgage or charge | 29 August 2000 | |
363s - Annual Return | 10 August 2000 | |
287 - Change in situation or address of Registered Office | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
287 - Change in situation or address of Registered Office | 06 August 1999 | |
288a - Notice of appointment of directors or secretaries | 06 August 1999 | |
288a - Notice of appointment of directors or secretaries | 06 August 1999 | |
287 - Change in situation or address of Registered Office | 04 August 1999 | |
288b - Notice of resignation of directors or secretaries | 04 August 1999 | |
288b - Notice of resignation of directors or secretaries | 04 August 1999 | |
NEWINC - New incorporation documents | 27 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 December 2012 | Outstanding |
N/A |
Debenture | 09 October 2007 | Outstanding |
N/A |
Debenture | 29 August 2000 | Fully Satisfied |
N/A |