Advanced company searchLink opens in new window

CSF MANAGED SERVICES PLC

Company number 03889532

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)
28 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2012 4.68 Liquidators' statement of receipts and payments to 21 December 2011
21 Jul 2011 4.68 Liquidators' statement of receipts and payments to 21 June 2011
03 Mar 2011 AD01 Registered office address changed from Jonathan Mark Birch 66 Wigmore Street London W1U 2SB on 3 March 2011
12 Jan 2011 4.68 Liquidators' statement of receipts and payments to 21 December 2010
20 Jul 2010 4.68 Liquidators' statement of receipts and payments to 21 June 2010
26 Jun 2009 287 Registered office changed on 26/06/2009 from one threadneedle street london EC2R 8AY
26 Jun 2009 4.20 Statement of affairs with form 4.19
26 Jun 2009 600 Appointment of a voluntary liquidator
26 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-22
01 Jun 2009 287 Registered office changed on 01/06/2009 from first floor station house 4-8 high street yiewsley west drayton middlesex UB7 7DU
04 Feb 2009 AA Full accounts made up to 31 May 2008
12 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Dec 2008 363a Return made up to 02/12/08; full list of members
17 Oct 2008 AUD Auditor's resignation
23 Sep 2008 AA Full accounts made up to 31 May 2007
23 Sep 2008 MISC Auditors resignation sect 519
05 Feb 2008 403a Declaration of satisfaction of mortgage/charge
29 Jan 2008 288b Director resigned
11 Dec 2007 363a Return made up to 02/12/07; full list of members
06 Dec 2007 288b Director resigned
06 Dec 2007 288b Secretary resigned
01 Nov 2007 AA Full accounts made up to 31 December 2006
24 Jul 2007 395 Particulars of mortgage/charge