Advanced company searchLink opens in new window

CSG FACILITIES MANAGEMENT LIMITED

Company number 01536021

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)
03 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 21 May 2023
06 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 21 May 2022
11 May 2022 AD01 Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
23 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 21 May 2021
05 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
19 Jun 2019 AD01 Registered office address changed from Administration Centre Station Lane Heckmondwike West Yorkshire WF16 0NF to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 19 June 2019
12 Jun 2019 600 Appointment of a voluntary liquidator
12 Jun 2019 LIQ02 Statement of affairs
12 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-22
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
12 Mar 2018 AP01 Appointment of Mr Carl Fredrik Olof Harrling as a director on 7 March 2018
12 Mar 2018 AP01 Appointment of Mr Jonathan Ralph Steen as a director on 7 March 2018
12 Mar 2018 TM01 Termination of appointment of Keith Ingram Midgley as a director on 7 March 2018
12 Mar 2018 TM01 Termination of appointment of Lindsey Dianne Butterworth as a director on 7 March 2018
12 Mar 2018 TM01 Termination of appointment of Maureen Midgley as a director on 7 March 2018
12 Mar 2018 TM01 Termination of appointment of Rebecca Louisa Bagnall as a director on 7 March 2018
12 Mar 2018 TM02 Termination of appointment of Lindsey Dianne Butterworth as a secretary on 7 March 2018
22 Dec 2017 MR04 Satisfaction of charge 1 in full
14 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
30 Jan 2017 AA Audit exemption subsidiary accounts made up to 31 May 2016
30 Jan 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/16
30 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/16