- Company Overview for CGS TRAINING & CONSULTING LIMITED (04616073)
- Filing history for CGS TRAINING & CONSULTING LIMITED (04616073)
- People for CGS TRAINING & CONSULTING LIMITED (04616073)
- Insolvency for CGS TRAINING & CONSULTING LIMITED (04616073)
- More for CGS TRAINING & CONSULTING LIMITED (04616073)
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 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
26 Oct 2020 | AD01 | Registered office address changed from 3 Parrock Road Barrowford Nelson Lancashire BB9 6QF to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF on 26 October 2020 | |
09 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2020 | LIQ01 | Declaration of solvency | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
11 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
11 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
14 Dec 2017 | PSC01 | Notification of Christopher Richard Grimsley as a person with significant control on 12 December 2016 | |
14 Dec 2017 | PSC01 | Notification of Glenda Grimsley as a person with significant control on 12 December 2016 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Christopher Richard Grimsley on 14 December 2017 | |
11 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2017 | |
07 Apr 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH01 | Director's details changed for Mrs Glenda Grimsley on 22 December 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Mr Christopher Richard Grimsley on 22 December 2015 | |
22 Dec 2015 | CH03 | Secretary's details changed for Mrs Glenda Grimsley on 22 December 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |