- Company Overview for CONTRACTOR SERVICES GROUP LIMITED (06890910)
- Filing history for CONTRACTOR SERVICES GROUP LIMITED (06890910)
- People for CONTRACTOR SERVICES GROUP LIMITED (06890910)
- More for CONTRACTOR SERVICES GROUP LIMITED (06890910)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2010 | DS01 | Application to strike the company off the register | |
25 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2010 | AR01 |
Annual return made up to 29 April 2010 with full list of shareholders
Statement of capital on 2010-09-24
|
|
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2010 | AD01 | Registered office address changed from 153-155 London Road Hemel Hempstead Hertfordshire HP3 9SQ on 9 July 2010 | |
18 Jan 2010 | TM01 | Termination of appointment of Kim Hobden as a director | |
18 Jan 2010 | TM02 | Termination of appointment of Kim Hobden as a secretary | |
23 Nov 2009 | AD01 | Registered office address changed from 5 Belsize Road Hemel Hempstead Hertfordshire HP3 8DJ on 23 November 2009 | |
23 Nov 2009 | AA01 | Current accounting period shortened from 30 April 2010 to 31 March 2010 | |
29 Apr 2009 | NEWINC | Incorporation |