Cs Solutions Design & Build Limited

DataGardener
dissolved

Cs Solutions Design & Build Limited

07525086Private Limited With Share Capital

Trinity House, 28-30 Blucher Street, Birmingham, B11QH
Incorporated

10/02/2011

Company Age

15 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Cs Solutions Design & Build Limited (07525086) is a private limited with share capital incorporated on 10/02/2011 (15 years old) and registered in birmingham, B11QH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 10/02/2011
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

3

CCJs

Board of Directors

2

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:15-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-01-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-05-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-04-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:27-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-04-2017
Resolution
Category:Resolution
Date:10-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2016
Capital Allotment Shares
Category:Capital
Date:18-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Termination Director Company With Name
Category:Officers
Date:13-02-2013
Termination Director Company With Name
Category:Officers
Date:12-02-2013
Termination Secretary Company With Name
Category:Officers
Date:12-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2012
Incorporation Company
Category:Incorporation
Date:10-02-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date17/12/2015
Latest Accounts31/03/2015

Trading Addresses

Trinity House, 28 Blucher Street, Birmingham, West Midlands, B11QHRegistered

Contact

Trinity House, 28-30 Blucher Street, Birmingham, B11QH