- Company Overview for CONTROL GROUP SERVICES (CHESTER) LIMITED (07890652)
- Filing history for CONTROL GROUP SERVICES (CHESTER) LIMITED (07890652)
- People for CONTROL GROUP SERVICES (CHESTER) LIMITED (07890652)
- More for CONTROL GROUP SERVICES (CHESTER) LIMITED (07890652)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | CH01 | Director's details changed for Mr David Peter Bradshaw on 22 December 2013 | |
20 Feb 2014 | CH03 | Secretary's details changed for Mr David Peter Bradshaw on 22 December 2013 | |
11 Oct 2013 | AD01 | Registered office address changed from 11 Old Marsh Farm Barns Old Marsh Farm Road Sealand Chester Cheshire CH5 2LY United Kingdom on 11 October 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from C/O Origin Retail Property Services Ltd 4 St. Johns Court Vicars Lane Chester CH1 1QE England on 17 September 2013 | |
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
22 Dec 2011 | NEWINC | Incorporation |