- Company Overview for CSG FM LIMITED (11779656)
- Filing history for CSG FM LIMITED (11779656)
- People for CSG FM LIMITED (11779656)
- Charges for CSG FM LIMITED (11779656)
- Insolvency for CSG FM LIMITED (11779656)
- More for CSG FM LIMITED (11779656)
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 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2024 | AM23 | Notice of move from Administration to Dissolution | |
09 Nov 2023 | AM10 | Administrator's progress report | |
14 Oct 2023 | TM01 | Termination of appointment of Jonathan Ralph Steen as a director on 25 August 2023 | |
06 May 2023 | AM10 | Administrator's progress report | |
22 Mar 2023 | AM19 | Notice of extension of period of Administration | |
09 Nov 2022 | AM10 | Administrator's progress report | |
08 Jun 2022 | AM06 | Notice of deemed approval of proposals | |
19 May 2022 | AM03 | Statement of administrator's proposal | |
19 Apr 2022 | AD01 | Registered office address changed from Oxford Court Oxford Road Gomersal West Yorkshire BD19 4HQ United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 19 April 2022 | |
19 Apr 2022 | AM01 | Appointment of an administrator | |
31 Jan 2022 | AA | Accounts for a small company made up to 31 January 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
26 Apr 2021 | AA | Accounts for a small company made up to 31 January 2020 | |
20 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
20 Jan 2021 | PSC05 | Change of details for Consultant Sg Group Limited as a person with significant control on 12 September 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Nadine Sharpe as a director on 3 February 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Jonathan Ralph Steen as a director on 3 February 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
12 Sep 2019 | AD01 | Registered office address changed from Administration Centre Station Lane Heckmondwike West Yorkshire WF16 0NF to Oxford Court Oxford Road Gomersal West Yorkshire BD19 4HQ on 12 September 2019 | |
30 Jul 2019 | PSC05 | Change of details for Consultant Sg Group Limited as a person with significant control on 25 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Jonathan Steen as a director on 22 January 2019 | |
01 May 2019 | AP01 | Appointment of Mrs Nadine Sharpe as a director on 22 January 2019 |