About

Registered Number: 03814510
Date of Incorporation: 27/07/1999 (24 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 founded on 27 July 1999 and are based in Chelmsford, Essex, it's status at Companies House is "Liquidation". There are 2 directors listed for the organisation at Companies House. We don't know the number of employees at Construction Labour Solutions (UK) Ltd.

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.