CS INVESTMENT SERVICES

Register to unlock more data on OkredoRegister

CS INVESTMENT SERVICES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02711170

Incorporation date

29/04/1992

Size

Full

Contacts

Registered address

Registered address

78-84 Colmore Row, Birmingham, B3 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1992)
dot icon04/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2011
First Gazette notice for voluntary strike-off
dot icon09/03/2011
Application to strike the company off the register
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon05/05/2010
Appointment of Joseph Raymond Martinetto as a director
dot icon16/03/2010
Director's details changed for Herbert Stephan Spangenberg on 2010-03-15
dot icon16/02/2010
Termination of appointment of Carrie Dolan as a director
dot icon16/02/2010
Termination of appointment of Carrie Dolan as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon07/09/2008
Return made up to 30/04/08; full list of members
dot icon04/08/2008
Secretary appointed timothy charles winn
dot icon02/07/2008
Appointment Terminated Director michael bentivoglio
dot icon29/06/2008
Appointment Terminated Secretary ross barfoot
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon21/09/2007
Return made up to 30/04/07; full list of members
dot icon13/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon04/06/2006
Return made up to 30/04/06; full list of members
dot icon04/06/2006
Director's particulars changed
dot icon04/06/2006
Location of register of members address changed
dot icon20/12/2005
Registered office changed on 21/12/05 from: 55 colmore row birmingham west midlands B3 2AS
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon31/10/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon05/06/2005
Return made up to 30/04/05; full list of members
dot icon08/03/2005
New director appointed
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon17/11/2004
Director resigned
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon31/05/2004
Return made up to 30/04/04; full list of members
dot icon29/04/2004
Secretary's particulars changed
dot icon08/02/2004
Registered office changed on 09/02/04 from: cannon house 24 the priory queensway birmingham B4 6BS
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon29/10/2003
Resolutions
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon19/10/2003
Director resigned
dot icon19/10/2003
Director resigned
dot icon03/06/2003
Return made up to 30/04/03; full list of members
dot icon03/06/2003
Location of register of members address changed
dot icon20/03/2003
Certificate of change of name
dot icon14/11/2002
New secretary appointed
dot icon14/11/2002
Secretary resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon19/05/2002
Return made up to 30/04/02; full list of members
dot icon19/05/2002
Director's particulars changed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon09/09/2001
Director resigned
dot icon09/09/2001
New director appointed
dot icon30/07/2001
New secretary appointed
dot icon30/07/2001
Secretary resigned
dot icon13/05/2001
Return made up to 30/04/01; full list of members
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
£ nc 3255382/3415341 29/03/01
dot icon09/03/2001
Declaration of satisfaction of mortgage/charge
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon13/12/2000
Director resigned
dot icon12/10/2000
Nc inc already adjusted 31/08/00
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon17/08/2000
Nc inc already adjusted 27/01/00
dot icon17/08/2000
Resolutions
dot icon13/07/2000
Return made up to 30/04/00; full list of members
dot icon13/07/2000
Director's particulars changed
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon15/11/1999
Resolutions
dot icon15/11/1999
£ nc 1286418/1716237 27/10/99
dot icon09/09/1999
£ nc 1100000/1286418 25/08/99
dot icon20/06/1999
New director appointed
dot icon31/05/1999
Return made up to 30/04/99; no change of members
dot icon31/05/1999
Director's particulars changed
dot icon19/04/1999
New director appointed
dot icon12/04/1999
New director appointed
dot icon08/04/1999
New director appointed
dot icon08/04/1999
New director appointed
dot icon12/03/1999
Resolutions
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon17/05/1998
Return made up to 30/04/98; no change of members
dot icon17/05/1998
Director resigned
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon29/05/1997
Return made up to 30/04/97; full list of members
dot icon29/05/1997
Location of register of members address changed
dot icon10/02/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Resolutions
dot icon15/01/1997
New secretary appointed
dot icon14/01/1997
Secretary resigned
dot icon09/01/1997
Resolutions
dot icon09/01/1997
Resolutions
dot icon14/11/1996
Auditor's resignation
dot icon30/10/1996
New director appointed
dot icon22/09/1996
Ad 20/08/96--------- £ si [email protected]=9000 £ ic 876841/885841
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon29/08/1996
Certificate of re-registration from Limited to Unlimited
dot icon29/08/1996
Re-registration of Memorandum and Articles
dot icon29/08/1996
Application for reregistration from LTD to UNLTD
dot icon29/08/1996
Members' assent for rereg from LTD to UNLTD
dot icon29/08/1996
Declaration of assent for reregistration to UNLTD
dot icon29/08/1996
Declaration of assent for reregistration to UNLTD
dot icon29/08/1996
Resolutions
dot icon29/08/1996
Resolutions
dot icon21/08/1996
Director resigned
dot icon06/08/1996
Certificate of re-registration from Public Limited Company to Private
dot icon06/08/1996
Re-registration of Memorandum and Articles
dot icon06/08/1996
Application for reregistration from PLC to private
dot icon06/08/1996
Resolutions
dot icon04/08/1996
New director appointed
dot icon04/08/1996
Director resigned
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon02/06/1996
Return made up to 30/04/96; full list of members
dot icon02/06/1996
Director's particulars changed
dot icon31/01/1996
Ad 21/12/95--------- £ si [email protected]=4255 £ ic 872586/876841
dot icon31/01/1996
Ad 25/10/95--------- £ si [email protected]=29787 £ ic 842799/872586
dot icon11/01/1996
Resolutions
dot icon29/10/1995
Resolutions
dot icon22/10/1995
Full group accounts made up to 1995-03-31
dot icon06/08/1995
Director resigned
dot icon06/08/1995
Director resigned
dot icon05/07/1995
Director resigned
dot icon05/07/1995
Director resigned
dot icon05/07/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon15/06/1995
Director resigned
dot icon15/06/1995
Director resigned
dot icon24/05/1995
Return made up to 30/04/95; bulk list available separately
dot icon24/05/1995
Director's particulars changed
dot icon10/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Resolutions
dot icon16/08/1994
Full group accounts made up to 1994-03-31
dot icon08/06/1994
Return made up to 30/04/94; bulk list available separately
dot icon08/06/1994
Location of register of members address changed
dot icon08/06/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon10/04/1994
Director resigned
dot icon06/03/1994
New director appointed
dot icon06/03/1994
New director appointed
dot icon15/09/1993
Ad 30/07/93--------- £ si [email protected]=100000 £ ic 742799/842799
dot icon23/08/1993
£ ic 4242799/742799 13/07/93 £ sr 3500000@1=3500000
dot icon23/08/1993
Ad 13/07/93--------- £ si [email protected]=732900 £ ic 3509899/4242799
dot icon23/08/1993
Conso 13/07/93
dot icon23/08/1993
£ nc 3510000/4600000 13/07/93
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Memorandum and Articles of Association
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon18/07/1993
Listing of particulars
dot icon14/07/1993
Full group accounts made up to 1993-03-31
dot icon12/07/1993
Certificate of re-registration from Private to Public Limited Company
dot icon12/07/1993
Re-registration of Memorandum and Articles
dot icon12/07/1993
Auditor's statement
dot icon12/07/1993
Auditor's report
dot icon12/07/1993
Balance Sheet
dot icon12/07/1993
Declaration on reregistration from private to PLC
dot icon12/07/1993
Application for reregistration from private to PLC
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon03/06/1993
Ad 30/04/93--------- £ si [email protected]
dot icon26/05/1993
Return made up to 30/04/93; full list of members
dot icon15/03/1993
New director appointed
dot icon11/03/1993
Director resigned
dot icon05/11/1992
Certificate of change of name
dot icon04/10/1992
Resolutions
dot icon20/08/1992
Memorandum and Articles of Association
dot icon20/08/1992
Resolutions
dot icon20/08/1992
Resolutions
dot icon20/08/1992
Resolutions
dot icon20/08/1992
Resolutions
dot icon20/08/1992
Resolutions
dot icon21/07/1992
Ad 10/07/92--------- £ si [email protected]=195 £ ic 3509450/3509645
dot icon16/07/1992
New director appointed
dot icon16/07/1992
New director appointed
dot icon16/07/1992
Ad 23/05/92--------- £ si [email protected]=9440 £ si 3500000@1=3500000 £ ic 10/3509450
dot icon16/07/1992
Nc inc already adjusted 23/05/92
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon16/07/1992
Resolutions
dot icon07/06/1992
New director appointed
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Ad 20/05/92--------- £ si [email protected]=8 £ ic 2/10
dot icon01/06/1992
S-div 20/05/92
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Registered office changed on 02/06/92 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon01/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/06/1992
Director resigned;new director appointed
dot icon01/06/1992
Accounting reference date notified as 31/03
dot icon29/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RUTLAND DIRECTORS LIMITED
Nominee Secretary
29/04/1992 - 19/05/1992
461
RUTLAND DIRECTORS LIMITED
Nominee Director
29/04/1992 - 19/05/1992
461
Nelson, James Jonathan
Director
25/06/1992 - 02/03/1993
19
Concannon, Susan Anne
Director
31/12/1994 - 16/07/1995
12
Mr Richard James Munton
Director
22/05/1992 - 06/06/1995
55

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 CS INVESTMENT SERVICES

CS INVESTMENT SERVICES is an(a) Dissolved company incorporated on 29/04/1992 with the registered office located at 78-84 Colmore Row, Birmingham, B3 2AB. There are currently 3 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 CS INVESTMENT SERVICES?

toggle

CS INVESTMENT SERVICES is currently Dissolved. It was registered on 29/04/1992 and dissolved on 04/07/2011.

Where is CS INVESTMENT SERVICES located?

toggle

CS INVESTMENT SERVICES is registered at 78-84 Colmore Row, Birmingham, B3 2AB.

What does CS INVESTMENT SERVICES do?

toggle

CS INVESTMENT SERVICES operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CS INVESTMENT SERVICES?

toggle

The latest filing was on 04/07/2011: Final Gazette dissolved via voluntary strike-off.