Having been setup in 2006, Control Group Services (Cgs) Ltd are based in Cheshire, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. The current directors of this organisation are listed as Clays, Warren Martin, Marx, Karen Theresa, Turen, Edward David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARX, Karen Theresa | 09 November 2006 | 30 September 2013 | 1 |
TUREN, Edward David | 09 November 2006 | 05 August 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYS, Warren Martin | 08 January 2014 | 21 March 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 24 May 2018 | |
4.70 - N/A | 25 April 2018 | |
LIQ02 - N/A | 25 April 2018 | |
LIQ03 - N/A | 08 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 September 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AD01 - Change of registered office address | 06 July 2015 | |
RESOLUTIONS - N/A | 03 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 July 2015 | |
4.70 - N/A | 03 July 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
MR05 - N/A | 09 April 2015 | |
MR04 - N/A | 09 April 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 06 October 2014 | |
TM01 - Termination of appointment of director | 06 August 2014 | |
AP01 - Appointment of director | 30 May 2014 | |
TM01 - Termination of appointment of director | 28 May 2014 | |
AP01 - Appointment of director | 21 May 2014 | |
TM02 - Termination of appointment of secretary | 21 May 2014 | |
MR01 - N/A | 14 March 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AP03 - Appointment of secretary | 08 January 2014 | |
TM01 - Termination of appointment of director | 08 January 2014 | |
TM01 - Termination of appointment of director | 08 January 2014 | |
AD01 - Change of registered office address | 11 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AD01 - Change of registered office address | 17 September 2013 | |
CERTNM - Change of name certificate | 05 June 2013 | |
CONNOT - N/A | 05 June 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 29 November 2012 | |
AD01 - Change of registered office address | 29 November 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 21 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 September 2010 | |
AA - Annual Accounts | 03 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2009 | |
363a - Annual Return | 09 September 2009 | |
288b - Notice of resignation of directors or secretaries | 22 January 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 13 August 2008 | |
287 - Change in situation or address of Registered Office | 13 August 2008 | |
353 - Register of members | 13 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 13 August 2008 | |
288b - Notice of resignation of directors or secretaries | 04 March 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 19 July 2007 | |
287 - Change in situation or address of Registered Office | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 07 February 2007 | |
225 - Change of Accounting Reference Date | 13 December 2006 | |
RESOLUTIONS - N/A | 27 November 2006 | |
RESOLUTIONS - N/A | 27 November 2006 | |
RESOLUTIONS - N/A | 27 November 2006 | |
RESOLUTIONS - N/A | 27 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 November 2006 | |
123 - Notice of increase in nominal capital | 27 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
288a - Notice of appointment of directors or secretaries | 27 November 2006 | |
287 - Change in situation or address of Registered Office | 27 November 2006 | |
287 - Change in situation or address of Registered Office | 24 October 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
225 - Change of Accounting Reference Date | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
CERTNM - Change of name certificate | 20 September 2006 | |
NEWINC - New incorporation documents | 22 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2014 | Fully Satisfied |
N/A |
Mortgage debenture | 29 January 2007 | Fully Satisfied |
N/A |