- Company Overview for THE CENTRE STAGE GROUP LIMITED (06866367)
- Filing history for THE CENTRE STAGE GROUP LIMITED (06866367)
- People for THE CENTRE STAGE GROUP LIMITED (06866367)
- Charges for THE CENTRE STAGE GROUP LIMITED (06866367)
- Insolvency for THE CENTRE STAGE GROUP LIMITED (06866367)
- More for THE CENTRE STAGE GROUP LIMITED (06866367)
| 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) |
|---|---|---|---|
| 25 Feb 2026 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2025 | |
| 03 Dec 2025 | 600 | Appointment of a voluntary liquidator | |
| 26 Nov 2025 | LIQ10 | Removal of liquidator by court order | |
| 20 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2024 | |
| 25 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
| 05 Jan 2023 | AD01 | Registered office address changed from Unit 7 Thornber Top Country Park Mytholmroyd West Yorkshire HX7 5RW to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 5 January 2023 | |
| 05 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
| 05 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
| 05 Jan 2023 | LIQ02 | Statement of affairs | |
| 23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 15 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
| 27 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
| 28 Mar 2020 | MR01 | Registration of charge 068663670010, created on 20 March 2020 | |
| 11 Feb 2020 | MR01 | Registration of charge 068663670009, created on 29 January 2020 | |
| 04 Dec 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
| 25 Oct 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 October 2019 | |
| 30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 06 Mar 2019 | TM01 | Termination of appointment of Holmeleigh Associates Limited as a director on 31 January 2019 | |
| 12 Nov 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
| 31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 13 Dec 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
| 13 Sep 2017 | MR01 | Registration of charge 068663670008, created on 7 September 2017 | |
| 14 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
| 05 Aug 2017 | MR04 | Satisfaction of charge 068663670005 in full |