Advanced company searchLink opens in new window

CENTRAL SERVICES GROUP LIMITED

Company number 09834534

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2021 DS01 Application to strike the company off the register
26 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 October 2018
22 Nov 2019 AD01 Registered office address changed from C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead CO9 3PY England to Osier House Osier Way Sible Hedingham Halstead CO9 3FF on 22 November 2019
13 Aug 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with updates
31 May 2018 PSC01 Notification of James Mcclenaghan as a person with significant control on 26 June 2017
31 May 2018 PSC01 Notification of Aaron Mcclenaghan as a person with significant control on 26 June 2017
31 May 2018 PSC07 Cessation of Michelle Louise Mcclenaghan as a person with significant control on 26 June 2017
17 Aug 2017 MR01 Registration of charge 098345340001, created on 15 August 2017
21 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
26 Jun 2017 TM01 Termination of appointment of Michelle Louise Mcclenaghan as a director on 26 June 2017
26 Jun 2017 AP01 Appointment of Mr Aaron Mcclenaghan as a director on 26 June 2017
26 Jun 2017 AP01 Appointment of Mr James Mcclenaghan as a director on 26 June 2017
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
16 Feb 2017 CS01 Confirmation statement made on 1 January 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Simon Bosworth as a director on 1 January 2017
24 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
09 Nov 2016 AD01 Registered office address changed from Fj Jobson Rippers Court Sible Hedingham Halstead CO9 3YP United Kingdom to C/O F J Jobson & Daughters Enterprise House Rippers Court Sible Hedingham Halstead CO9 3PY on 9 November 2016