About

Registered Number: 04279093
Date of Incorporation: 30/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 9 months ago)
Registered Address: 19 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

 

Csr Services Ltd was founded on 30 August 2001, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 13 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 05 September 2012
AA01 - Change of accounting reference date 03 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 05 September 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 17 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2006
353 - Register of members 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 22 September 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 23 August 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
225 - Change of Accounting Reference Date 29 November 2001
287 - Change in situation or address of Registered Office 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
395 - Particulars of a mortgage or charge 07 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
NEWINC - New incorporation documents 30 August 2001

Mortgages & Charges

Description Date Status Charge by
Charge deed 30 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.