- Company Overview for CONSULTANT SERVICES GROUP LIMITED (00965415)
- Filing history for CONSULTANT SERVICES GROUP LIMITED (00965415)
- People for CONSULTANT SERVICES GROUP LIMITED (00965415)
- Charges for CONSULTANT SERVICES GROUP LIMITED (00965415)
- Insolvency for CONSULTANT SERVICES GROUP LIMITED (00965415)
- More for CONSULTANT SERVICES GROUP LIMITED (00965415)
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) |
---|---|---|---|
05 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2024 | |
07 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2023 | |
04 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2022 | |
02 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 28 July 2021 | |
19 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2020 | |
21 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2019 | AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
04 Jun 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 May 2019 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
10 May 2019 | AM07 | Result of meeting of creditors | |
02 Apr 2019 | AM03 | Statement of administrator's proposal | |
08 Mar 2019 | AD01 | Registered office address changed from Administration Centre Station Lane Heckmondwike WF16 0NF to 1st Floor 26-28 Bedford Row London WC1R 4HE on 8 March 2019 | |
01 Mar 2019 | AM01 | Appointment of an administrator | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
03 May 2018 | MR04 | Satisfaction of charge 009654150007 in full | |
02 May 2018 | MR01 | Registration of charge 009654150009, created on 1 May 2018 | |
01 May 2018 | MR01 |
Registration of charge 009654150008, created on 1 May 2018
|
|
20 Mar 2018 | MR01 | Registration of charge 009654150007, created on 19 March 2018 | |
14 Mar 2018 | MR01 |
Registration of charge 009654150006, created on 7 March 2018
|
|
13 Mar 2018 | PSC02 | Notification of Compuflair Limited as a person with significant control on 7 March 2018 | |
13 Mar 2018 | PSC07 | Cessation of Keith Ingram Midgley as a person with significant control on 7 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Carl Fredrik Olof Harrling as a director on 7 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Jonathan Ralph Steen as a director on 7 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Maureen Midgley as a director on 7 March 2018 |