CONTRACTING SOLUTIONS GROUP LIMITED

Register to unlock more data on OkredoRegister

CONTRACTING SOLUTIONS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04909780

Incorporation date

23/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Henley Way, Doddington Road, Lincoln, Lincolnshire LN6 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon15/02/2016
Final Gazette dissolved via compulsory strike-off
dot icon28/07/2015
Compulsory strike-off action has been suspended
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon07/01/2015
Compulsory strike-off action has been suspended
dot icon08/12/2014
First Gazette notice for voluntary strike-off
dot icon22/05/2014
Compulsory strike-off action has been suspended
dot icon12/05/2014
First Gazette notice for voluntary strike-off
dot icon04/06/2013
Secretary's details changed for Mr Jason Marcus Brewer on 2013-06-05
dot icon04/06/2013
Director's details changed for Mr Jason Marcus Brewer on 2013-06-05
dot icon14/11/2012
Compulsory strike-off action has been suspended
dot icon10/09/2012
First Gazette notice for compulsory strike-off
dot icon24/01/2012
Compulsory strike-off action has been suspended
dot icon16/01/2012
First Gazette notice for compulsory strike-off
dot icon14/08/2011
Registered office address changed from Cwg House Gallamore Lane Market Rasen Lincolnshire LN8 3HA on 2011-08-15
dot icon14/08/2011
Registered office address changed from 3 Henley Way Doddington Road Lincoln LN6 3QR on 2011-08-15
dot icon13/06/2011
Director's details changed for Mr Jason Marcus Brewer on 2011-06-14
dot icon13/06/2011
Secretary's details changed for Mr Jason Marcus Brewer on 2011-06-14
dot icon28/02/2011
Annual return made up to 2010-09-22 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/06/2010
Termination of appointment of Raymond Trew as a director
dot icon25/05/2010
Director's details changed for Mr Jason Marcus Brewer on 2010-05-26
dot icon25/05/2010
Secretary's details changed for Mr Jason Marcus Brewer on 2010-05-26
dot icon16/03/2010
Auditor's resignation
dot icon15/02/2010
Director's details changed for Mr Raymond Arthur Trew on 2010-02-01
dot icon04/02/2010
Secretary's details changed for Mr Jason Marcus Brewer on 2010-02-01
dot icon04/02/2010
Director's details changed for Mr Jason Marcus Brewer on 2010-02-01
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/10/2009
Director's details changed for Mr Raymond Arthur Trew on 2009-03-25
dot icon11/10/2009
Full accounts made up to 2009-01-31
dot icon11/10/2009
Termination of appointment of Christopher Sawyer as a director
dot icon11/10/2009
Appointment of Mr Jason Marcus Brewer as a director
dot icon11/10/2009
Appointment of Mr Jason Marcus Brewer as a secretary
dot icon09/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2009
Termination of appointment of Derek O'neill as a secretary
dot icon08/10/2009
Termination of appointment of Derek O'neill as a director
dot icon06/10/2009
Director's details changed for Mr Raymond Arthur Trew on 2009-03-25
dot icon21/09/2009
Return made up to 22/09/09; full list of members
dot icon04/03/2009
Registered office changed on 05/03/2009 from west one 114 wellington street leeds west yorkshire LS1 1BA
dot icon25/02/2009
Registered office changed on 26/02/2009 from 3 henley business park doddington road lincoln LN6 3QR
dot icon23/09/2008
Return made up to 24/09/08; full list of members
dot icon03/09/2008
Full accounts made up to 2008-01-31
dot icon19/02/2008
Return made up to 24/09/07; full list of members
dot icon01/01/2008
Resolutions
dot icon01/01/2008
Declaration of assistance for shares acquisition
dot icon01/01/2008
Declaration of assistance for shares acquisition
dot icon01/01/2008
Declaration of assistance for shares acquisition
dot icon21/12/2007
Particulars of mortgage/charge
dot icon18/12/2007
Certificate of re-registration from Public Limited Company to Private
dot icon18/12/2007
Re-registration of Memorandum and Articles
dot icon18/12/2007
Application for reregistration from PLC to private
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Secretary resigned
dot icon27/09/2007
Certificate of re-registration from Private to Public Limited Company
dot icon27/09/2007
Re-registration of Memorandum and Articles
dot icon27/09/2007
Balance Sheet
dot icon27/09/2007
Auditor's statement
dot icon27/09/2007
Auditor's report
dot icon27/09/2007
Declaration on reregistration from private to PLC
dot icon27/09/2007
Application for reregistration from private to PLC
dot icon27/09/2007
Resolutions
dot icon27/09/2007
Resolutions
dot icon07/09/2007
Particulars of mortgage/charge
dot icon06/08/2007
Particulars of mortgage/charge
dot icon17/07/2007
Declaration of assistance for shares acquisition
dot icon17/07/2007
Declaration of assistance for shares acquisition
dot icon17/07/2007
Declaration of assistance for shares acquisition
dot icon08/07/2007
Declaration of satisfaction of mortgage/charge
dot icon08/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Particulars of mortgage/charge
dot icon27/06/2007
Certificate of re-registration from Public Limited Company to Private
dot icon27/06/2007
Re-registration of Memorandum and Articles
dot icon27/06/2007
Application for reregistration from PLC to private
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon25/06/2007
New director appointed
dot icon21/06/2007
Particulars of contract relating to shares
dot icon21/06/2007
Ad 20/10/06--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon24/04/2007
Group of companies' accounts made up to 2007-01-31
dot icon13/03/2007
Registered office changed on 14/03/07 from: 2 pioneer way doddington road lincoln lincolnshire LN6 3DH
dot icon09/03/2007
Particulars of mortgage/charge
dot icon25/02/2007
Miscellaneous
dot icon25/02/2007
Miscellaneous
dot icon25/02/2007
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon12/02/2007
Auditor's report
dot icon12/02/2007
Auditor's statement
dot icon12/02/2007
Balance Sheet
dot icon12/02/2007
Declaration on reregistration from private to PLC
dot icon12/02/2007
Application for reregistration from private to PLC
dot icon12/02/2007
Re-registration of Memorandum and Articles
dot icon23/01/2007
Group of companies' accounts made up to 2006-01-31
dot icon17/01/2007
Accounting reference date shortened from 31/03/07 to 31/01/07
dot icon08/01/2007
Return made up to 24/09/06; change of members
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon20/11/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon06/11/2006
S-div 20/10/06
dot icon06/11/2006
Nc inc already adjusted 20/10/06
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon06/11/2006
Resolutions
dot icon14/09/2006
Director's particulars changed
dot icon31/08/2006
Particulars of mortgage/charge
dot icon14/08/2006
Director resigned
dot icon26/06/2006
Secretary resigned
dot icon26/06/2006
New secretary appointed
dot icon22/05/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/01/2006
Return made up to 24/09/05; no change of members
dot icon28/07/2005
Group of companies' accounts made up to 2005-01-31
dot icon03/05/2005
Registered office changed on 04/05/05 from: office suite 1 carlton centre outer circle road lincoln lincolnshire LN2 4UX
dot icon22/02/2005
Director resigned
dot icon01/12/2004
Return made up to 24/09/04; full list of members
dot icon04/10/2004
Accounting reference date extended from 30/09/04 to 31/01/05
dot icon01/08/2004
Director resigned
dot icon15/12/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon14/10/2003
New director appointed
dot icon23/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malam, Kevin Jon
Director
20/11/2003 - 01/09/2006
4
Trew, Margaret Rosina Annie
Director
06/10/2003 - 01/09/2006
4
O'neill, Derek Patrick
Secretary
31/05/2007 - 23/09/2009
22
Trew, Margaret Rosina Annie
Secretary
24/09/2003 - 20/06/2006
6
Evans, David Drew
Secretary
20/06/2006 - 31/05/2007
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTRACTING SOLUTIONS GROUP LIMITED

CONTRACTING SOLUTIONS GROUP LIMITED is an(a) Dissolved company incorporated on 23/09/2003 with the registered office located at 3 Henley Way, Doddington Road, Lincoln, Lincolnshire LN6 3QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTRACTING SOLUTIONS GROUP LIMITED?

toggle

CONTRACTING SOLUTIONS GROUP LIMITED is currently Dissolved. It was registered on 23/09/2003 and dissolved on 15/02/2016.

Where is CONTRACTING SOLUTIONS GROUP LIMITED located?

toggle

CONTRACTING SOLUTIONS GROUP LIMITED is registered at 3 Henley Way, Doddington Road, Lincoln, Lincolnshire LN6 3QR.

What does CONTRACTING SOLUTIONS GROUP LIMITED do?

toggle

CONTRACTING SOLUTIONS GROUP LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for CONTRACTING SOLUTIONS GROUP LIMITED?

toggle

The latest filing was on 15/02/2016: Final Gazette dissolved via compulsory strike-off.