CGS SITE SERVICES LTD

Company Documents

DateDescription
03/10/253 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-08

View Document

11/10/2411 October 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2022-08-08

View Document

26/10/2326 October 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

24/12/2124 December 2021 Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-24

View Document

08/10/218 October 2021 Liquidators' statement of receipts and payments to 2021-08-08

View Document

07/10/197 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2019:LIQ. CASE NO.1

View Document

25/10/1825 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2018:LIQ. CASE NO.1

View Document

10/10/1710 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2017:LIQ. CASE NO.1

View Document

07/10/167 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/167 September 2016 STATEMENT OF AFFAIRS/4.19

View Document

07/09/167 September 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 58-66 FOX STREET LIVERPOOL L3 3BQ

View Document

18/08/1618 August 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/08/1618 August 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

17/06/1617 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY JOHN KURTON

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KURTON

View Document

07/10/157 October 2015 SECRETARY APPOINTED MR JOHN KURTON

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PHILIP MATALEVITCH

View Document

01/10/151 October 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SADLER

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 46 NORTHCOTE ROAD WALLASEY CH45 8LQ ENGLAND

View Document

28/07/1528 July 2015 DISS40 (DISS40(SOAD))

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR JOHN KURTON

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1425 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company