COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD
Overview
Company Name | COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08565453 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD located?
Registered Office Address | Hillgrove House Winbrook DY12 2BA Bewdley Worcs England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 085654530007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 085654530006 in full | 1 pages | MR04 | ||||||||||
Micro company accounts made up to Jan 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 5 pages | AA | ||||||||||
Registered office address changed from Curo House Greenbox, Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL United Kingdom to Hillgrove House Winbrook Bewdley Worcs DY12 2BA on Nov 22, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Robert Steven Linforth as a person with significant control on Jan 01, 2020 | 2 pages | PSC04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 11 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 10 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jun 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Park Electrical Services Basepoint Isidore Road Bromsgrove B60 4EY United Kingdom to Curo House Greenbox, Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on Mar 15, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 11 pages | AA | ||||||||||
Registered office address changed from Cds House 7 Prior Wharf Harris Business Park Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4FG to Park Electrical Services Basepoint Isidore Road Bromsgrove B60 4EY on Sep 07, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Jun 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUXTON, Nicholas Peter | Director | Winbrook DY12 2BA Bewdley Hillgrove House Worcs England | England | British | Director | 110311520002 | ||||
LINFORTH, Robert Steven | Director | Winbrook DY12 2BA Bewdley Hillgrove House Worcs England | United Kingdom | British | Director | 110311450001 |
Who are the persons with significant control of COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Steven Linforth | Apr 01, 2017 | Winbrook DY12 2BA Bewdley Hillgrove House Worcs England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas Peter Buxton | Apr 01, 2017 | Winbrook DY12 2BA Bewdley Hillgrove House Worcs England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does COMMERCIAL DESIGN SOLUTIONS HOLDINGS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 22, 2014 Delivered On Jan 03, 2015 | Satisfied | ||
Brief description Cds house 7 prior wharf harris business park hanbury road stoke prior bromsgrove worcestershire title no WR119102 and units 4 & 5 birch court 7 prior wharf harris business park hanbury road stoke prior bromsgrove worcestershire. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 14, 2014 Delivered On Nov 19, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 29, 2014 Delivered On Sep 02, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 23, 2014 Delivered On May 31, 2014 | Satisfied | ||
Brief description Units 1 & 3 birch court prior wharf harris business park bromsgrove t/no WR119102. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 28, 2014 Delivered On Jun 11, 2014 | Satisfied | ||
Brief description Unit 4 & 5 birch court, prior wharf harris business park stoke prior bromsgrove worcestershire. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 26, 2013 Delivered On Nov 28, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 21, 2013 Delivered On Nov 23, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0