About

Registered Number: 05067312
Date of Incorporation: 09/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: 33 Springfield Grange, Wakefield, West Yorkshire, WF2 9QA,

 

Contract Support Solutions Ltd was registered on 09 March 2004, it's status is listed as "Dissolved". We don't currently know the number of employees at Contract Support Solutions Ltd. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHACKLETON, Lynn 07 December 2015 - 1
SHACKLETON, Victoria Louise 06 April 2013 30 November 2015 1
Secretary Name Appointed Resigned Total Appointments
SHACKLETON, Lynn 11 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 14 July 2017
AAMD - Amended Accounts 30 March 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 20 March 2017
AA01 - Change of accounting reference date 01 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 29 March 2016
SH01 - Return of Allotment of shares 29 March 2016
CH03 - Change of particulars for secretary 29 March 2016
AP01 - Appointment of director 07 December 2015
AA - Annual Accounts 01 December 2015
TM01 - Termination of appointment of director 30 November 2015
AD01 - Change of registered office address 10 August 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 05 November 2013
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 07 December 2011
SH01 - Return of Allotment of shares 06 December 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
AA - Annual Accounts 21 January 2011
AD01 - Change of registered office address 06 June 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 15 December 2005
225 - Change of Accounting Reference Date 04 April 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.