Advanced company searchLink opens in new window

COMMUNITY INFORMATION SERVICES LIMITED

Company number 02763817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 LIQ10 Removal of liquidator by court order
30 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 12 September 2023
28 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Sep 2022 AD01 Registered office address changed from Scott House Clarke Street Poulton Industrial Estate Poulton-Le-Fylde FY6 8JW England to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 23 September 2022
23 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-13
23 Sep 2022 600 Appointment of a voluntary liquidator
23 Sep 2022 LIQ02 Statement of affairs
06 May 2022 MR04 Satisfaction of charge 027638170004 in full
05 Jan 2022 AD01 Registered office address changed from J D Mercer & Co Accountants 9 Chapel Street Poulton Le Fylde Lancashire FY6 7BQ to Scott House Clarke Street Poulton Industrial Estate Poulton-Le-Fylde FY6 8JW on 5 January 2022
05 Jan 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
03 Dec 2021 AA Unaudited abridged accounts made up to 30 April 2021
17 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
07 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
29 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
14 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
24 Aug 2018 AA Unaudited abridged accounts made up to 30 April 2018
09 Aug 2018 PSC01 Notification of Angela Christina Best as a person with significant control on 8 March 2018
09 Aug 2018 PSC07 Cessation of Terence James Kilner as a person with significant control on 8 March 2018
09 Aug 2018 TM01 Termination of appointment of Terence James Kilner as a director on 8 March 2018
09 Aug 2018 TM01 Termination of appointment of Terence James Kilner as a director on 8 March 2018
28 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
18 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
18 May 2017 MR01 Registration of charge 027638170004, created on 16 May 2017
17 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates