Advanced company searchLink opens in new window

CONSULTANT SERVICES GROUP LIMITED

Company number 00965415

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)
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
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
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
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