- Company Overview for CGSL LIMITED (08065050)
- Filing history for CGSL LIMITED (08065050)
- People for CGSL LIMITED (08065050)
- Insolvency for CGSL LIMITED (08065050)
- More for CGSL LIMITED (08065050)
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) |
---|---|---|---|
19 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Oct 2015 | AD01 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 20 October 2015 | |
16 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
24 Mar 2014 | AD01 | Registered office address changed from Royal House Market Place Redditch B98 8AA United Kingdom on 24 March 2014 | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 | |
13 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
11 May 2012 | NEWINC | Incorporation |