Advanced company searchLink opens in new window

CGS TRAINING & CONSULTING LIMITED

Company number 04616073

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 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
  • LRESSP ‐ Special resolution to wind up on 2020-09-01
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
  • GBP 2
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