Control Group Services (Cgs) Limited

DataGardener
dissolved
Unknown

Control Group Services (cgs) Limited

05855545Private Limited With Share Capital

Stanmore House, 64-68 Blackburn Street, Manchester, M262JS
Incorporated

22/06/2006

Company Age

19 years

Directors

1

Employees

SIC Code

81210

Risk

not scored

Company Overview

Registration, classification & business activity

Control Group Services (cgs) Limited (05855545) is a private limited with share capital incorporated on 22/06/2006 (19 years old) and registered in manchester, M262JS. The company operates under SIC code 81210 - general cleaning of buildings.

Private Limited With Share Capital
SIC: 81210
Unknown
Incorporated 22/06/2006
M262JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

13

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:22-12-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:25-04-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:09-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-07-2015
Resolution
Category:Resolution
Date:03-07-2015
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:09-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:06-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:28-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2014
Termination Secretary Company With Name
Category:Officers
Date:21-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:08-01-2014
Termination Director Company With Name
Category:Officers
Date:08-01-2014
Termination Director Company With Name
Category:Officers
Date:08-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:05-06-2013
Change Of Name Notice
Category:Change Of Name
Date:05-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2010
Move Registers To Sail Company
Category:Address
Date:21-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2010
Change Sail Address Company
Category:Address
Date:20-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2009
Legacy
Category:Mortgage
Date:03-11-2009
Legacy
Category:Annual Return
Date:09-09-2009
Legacy
Category:Officers
Date:22-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2008
Legacy
Category:Annual Return
Date:13-08-2008
Legacy
Category:Address
Date:13-08-2008
Legacy
Category:Address
Date:13-08-2008
Legacy
Category:Address
Date:13-08-2008
Legacy
Category:Officers
Date:04-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2007
Legacy
Category:Annual Return
Date:19-07-2007
Legacy
Category:Address
Date:19-07-2007
Legacy
Category:Mortgage
Date:07-02-2007
Legacy
Category:Accounts
Date:13-12-2006
Legacy
Category:Capital
Date:27-11-2006
Legacy
Category:Capital
Date:27-11-2006
Resolution
Category:Resolution
Date:27-11-2006
Resolution
Category:Resolution
Date:27-11-2006
Resolution
Category:Resolution
Date:27-11-2006
Resolution
Category:Resolution
Date:27-11-2006
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Address
Date:27-11-2006
Legacy
Category:Address
Date:24-10-2006
Legacy
Category:Officers
Date:24-10-2006
Legacy
Category:Officers
Date:24-10-2006
Legacy
Category:Accounts
Date:24-10-2006
Legacy
Category:Officers
Date:24-10-2006
Legacy
Category:Officers
Date:24-10-2006
Legacy
Category:Officers
Date:24-10-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:20-09-2006
Incorporation Company
Category:Incorporation
Date:22-06-2006

Risk Assessment

not scored

International Score

Accounts

Typemedium company
Due Date30/09/2016
Filing Date29/09/2015
Latest Accounts31/12/2014

Trading Addresses

Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered

Related Companies

1

Contact

Stanmore House, 64-68 Blackburn Street, Manchester, M262JS