About

Registered Number: 06824781
Date of Incorporation: 19/02/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years ago)
Registered Address: Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ

 

Having been setup in 2009, Construction System Solutions Ltd has its registered office in Markfield, Leicestershire. The current directors of the business are Ford, Mary, Galvin, Mark Daniel. 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
GALVIN, Mark Daniel 19 February 2009 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
FORD, Mary 31 May 2010 30 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 31 December 2018
MR04 - N/A 18 December 2018
RESOLUTIONS - N/A 12 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2018
SH19 - Statement of capital 12 December 2018
CAP-SS - N/A 12 December 2018
AA - Annual Accounts 19 September 2018
CH01 - Change of particulars for director 16 August 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 18 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 25 September 2014
TM01 - Termination of appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
CH01 - Change of particulars for director 31 July 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 02 October 2012
TM02 - Termination of appointment of secretary 13 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 12 January 2012
AA01 - Change of accounting reference date 06 January 2012
AA - Annual Accounts 02 January 2012
AA01 - Change of accounting reference date 28 September 2011
CH01 - Change of particulars for director 07 July 2011
AR01 - Annual Return 21 March 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 24 January 2011
AA01 - Change of accounting reference date 12 January 2011
CH01 - Change of particulars for director 27 August 2010
AP01 - Appointment of director 26 August 2010
AP03 - Appointment of secretary 26 August 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
TM02 - Termination of appointment of secretary 26 August 2010
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 01 March 2010
395 - Particulars of a mortgage or charge 08 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
RESOLUTIONS - N/A 30 March 2009
NEWINC - New incorporation documents 19 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.