Advanced company searchLink opens in new window

GROUP CENTRAL SERVICES LIMITED

Company number 09040301

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)
18 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
18 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2018
14 Jan 2019 CH01 Director's details changed for Mr William David Bloomer on 2 January 2019
11 Jul 2017 AD01 Registered office address changed from 16 Eastcheap London EC3M 1BD to C/O Frp Advisory Llp Kings Orghard 1 Queen Street Bristol BS2 0HQ on 11 July 2017
07 Jul 2017 600 Appointment of a voluntary liquidator
07 Jul 2017 LIQ01 Declaration of solvency
07 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-27
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
03 May 2017 SH20 Statement by Directors
03 May 2017 SH19 Statement of capital on 3 May 2017
  • GBP 1
03 May 2017 CAP-SS Solvency Statement dated 26/04/17
03 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 26/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2017 MR04 Satisfaction of charge 090403010002 in full
28 Sep 2016 TM02 Termination of appointment of Matt Blake as a secretary on 27 September 2016
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Jul 2016 TM01 Termination of appointment of Stephen David Reid as a director on 30 June 2016
27 May 2016 TM01 Termination of appointment of Ian Richardson as a director on 27 May 2016
18 May 2016 AA Full accounts made up to 30 September 2015
19 Apr 2016 AP03 Appointment of Matt Blake as a secretary on 23 October 2015
28 Jan 2016 TM01 Termination of appointment of Andrew Dominic John Bucke Collins as a director on 23 October 2015
04 Aug 2015 TM01 Termination of appointment of Mohinder Singh Kang as a director on 31 July 2015
30 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 50,000
13 May 2015 AP01 Appointment of Andrew Timothy Bastow as a director on 29 April 2015