About

Registered Number: 03814510
Date of Incorporation: 27/07/1999 (25 years and 8 months ago)
Company Status: Liquidation
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.