- Company Overview for CENTRAL SERVICES GROUP LIMITED (09834534)
- Filing history for CENTRAL SERVICES GROUP LIMITED (09834534)
- People for CENTRAL SERVICES GROUP LIMITED (09834534)
- Charges for CENTRAL SERVICES GROUP LIMITED (09834534)
- More for CENTRAL SERVICES GROUP LIMITED (09834534)
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 |