CULTURAL COMMUNITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CULTURAL COMMUNITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06607841

Incorporation date

02/06/2008

Size

Full

Contacts

Registered address

Registered address

Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2008)
dot icon22/07/2019
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon27/06/2018
Termination of appointment of Richard Francis Tapp as a director on 2018-06-25
dot icon08/06/2018
Termination of appointment of Westley Maffei as a secretary on 2018-06-04
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon10/05/2018
Order of court to wind up
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Termination of appointment of Nigel Paul Taylor as a director on 2017-09-29
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon31/10/2016
Appointment of Zafar Iqbal Khan as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-02 no member list
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-06-02 no member list
dot icon20/03/2015
Director's details changed for Mr Nigel Paul Taylor on 2015-03-17
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon06/03/2015
Director's details changed for Mr Richard John Howson on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon19/12/2014
Auditor's resignation
dot icon19/12/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-06-02 no member list
dot icon21/10/2013
Appointment of Mr Timothy Francis George as a secretary
dot icon21/10/2013
Termination of appointment of Maria Lewis as a secretary
dot icon21/10/2013
Appointment of Mr Nigel Paul Taylor as a director
dot icon21/10/2013
Appointment of Mr Richard Francis Tapp as a director
dot icon21/10/2013
Appointment of Mr Richard John Howson as a director
dot icon21/10/2013
Appointment of Mr Richard John Adam as a director
dot icon21/10/2013
Termination of appointment of Declan Gillespie as a director
dot icon21/10/2013
Termination of appointment of Claire Griffiths as a director
dot icon21/10/2013
Termination of appointment of Timothy Grier as a director
dot icon21/10/2013
Termination of appointment of Neil Simpson as a director
dot icon21/10/2013
Termination of appointment of Martin Jameson as a director
dot icon21/10/2013
Termination of appointment of Linda Milne as a director
dot icon21/10/2013
Registered office address changed from 1 Kingsway London WC2B 6AN on 2013-10-21
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-02 no member list
dot icon27/06/2013
Director's details changed for Claire Griffiths on 2013-06-02
dot icon27/06/2013
Director's details changed for Mr Neil Robert Simpson on 2013-06-02
dot icon27/06/2013
Director's details changed for Linda Jane Milne on 2013-06-02
dot icon26/06/2013
Appointment of Mr Neil Robert Simpson as a director
dot icon26/06/2013
Appointment of Claire Griffiths as a director
dot icon26/06/2013
Appointment of Linda Jane Milne as a director
dot icon26/06/2013
Termination of appointment of Justine Brown as a director
dot icon03/04/2013
Memorandum and Articles of Association
dot icon03/04/2013
Statement of company's objects
dot icon28/03/2013
Certificate of change of name
dot icon28/03/2013
Change of name notice
dot icon19/07/2012
Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 2012-07-19
dot icon14/06/2012
Annual return made up to 2012-06-02 no member list
dot icon14/06/2012
Secretary's details changed for Mrs Maria Bernadette Lewis on 2012-06-02
dot icon14/06/2012
Director's details changed for Declan Gillespie on 2012-06-02
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon09/06/2011
Annual return made up to 2011-06-02 no member list
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon23/02/2011
Appointment of Martin James Jameson as a director
dot icon23/02/2011
Appointment of Justine Maria Parker Brown as a director
dot icon20/09/2010
Director's details changed for Timothy Nicholas Grier on 2010-08-19
dot icon02/07/2010
Annual return made up to 2010-06-02 no member list
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon25/09/2009
Appointment terminated director sylvie pierce
dot icon25/09/2009
Appointment terminated director neil webster
dot icon25/09/2009
Appointment terminated director john hicks
dot icon25/09/2009
Appointment terminated director brian burgess
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Annual return made up to 02/06/09
dot icon23/02/2009
Secretary appointed maria lewis
dot icon23/02/2009
Appointment terminated secretary dominic jaques
dot icon23/02/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon19/01/2009
Registered office changed on 19/01/2009 from 16 st john's lane london EC1M 4BS
dot icon01/12/2008
Memorandum and Articles of Association
dot icon01/12/2008
Director appointed declan michael gillespie
dot icon01/12/2008
Director appointed timothy nicholas grier
dot icon22/11/2008
Certificate of change of name
dot icon10/10/2008
Registered office changed on 10/10/2008 from allington house 150 victoria street london SW1E 5LB
dot icon03/07/2008
Director appointed brian burgess
dot icon13/06/2008
Director appointed sylvie pierce
dot icon02/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
02/06/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Brian Robert
Director
30/06/2008 - 07/09/2009
15

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULTURAL COMMUNITY SOLUTIONS LIMITED

CULTURAL COMMUNITY SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 02/06/2008 with the registered office located at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently no 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 CULTURAL COMMUNITY SOLUTIONS LIMITED?

toggle

CULTURAL COMMUNITY SOLUTIONS LIMITED is currently Liquidation. It was registered on 02/06/2008 .

Where is CULTURAL COMMUNITY SOLUTIONS LIMITED located?

toggle

CULTURAL COMMUNITY SOLUTIONS LIMITED is registered at Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CULTURAL COMMUNITY SOLUTIONS LIMITED do?

toggle

CULTURAL COMMUNITY SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CULTURAL COMMUNITY SOLUTIONS LIMITED?

toggle

The latest filing was on 22/07/2019: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22.