Advanced company searchLink opens in new window

CFSG CONSULTING LTD

Company number SC514048

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2022 DS01 Application to strike the company off the register
14 Oct 2022 AA Micro company accounts made up to 30 September 2022
06 Oct 2022 AA01 Previous accounting period shortened from 31 August 2023 to 30 September 2022
16 Sep 2022 AA Micro company accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
11 Sep 2020 AA Micro company accounts made up to 31 August 2020
26 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
04 Sep 2019 AA Micro company accounts made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with updates
14 Sep 2018 AA Micro company accounts made up to 31 August 2018
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 3
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with updates
19 Sep 2017 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
07 Aug 2017 CH01 Director's details changed for Mr Colin Thomas Gallacher on 7 August 2017
07 Aug 2017 AD01 Registered office address changed from 29 Garry Walk Craigshill Livingston West Lothian EH54 5AS Scotland to 4 New Calder Mill Road Livingston West Lothian EH54 6FT on 7 August 2017
06 Jan 2017 CH01 Director's details changed for Mr Colin Thomas Gallacher on 6 January 2017
06 Jan 2017 AD01 Registered office address changed from 43 Dawson Avenue Livingston West Lothian EH54 6AL Scotland to 29 Garry Walk Craigshill Livingston West Lothian EH54 5AS on 6 January 2017
22 Sep 2016 AA Total exemption full accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 2