Advanced company searchLink opens in new window

C S G N Z LIMITED

Company number 06546583

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2014 DS01 Application to strike the company off the register
02 May 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
09 Apr 2014 CH01 Director's details changed for Christopher Thorpe on 27 March 2014
11 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 27 March 2013
10 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
12 Apr 2011 AR01 Annual return made up to 27 March 2011
11 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Apr 2010 AR01 Annual return made up to 27 March 2010
19 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
27 Apr 2009 363a Return made up to 27/03/09; full list of members
16 Apr 2008 288b Appointment terminated secretary jl nominees two LIMITED
16 Apr 2008 288b Appointment terminated director jl nominees one LIMITED
16 Apr 2008 287 Registered office changed on 16/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF
16 Apr 2008 288a Director appointed christopher thorpe
16 Apr 2008 288a Secretary appointed sharon thorpe
27 Mar 2008 NEWINC Incorporation