About

Registered Number: 07022249
Date of Incorporation: 17/09/2009 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2018 (6 years and 6 months ago)
Registered Address: Swan House, 9 Queens Road, Brentwood, CM14 4HE

 

Cs Group Mechanical Ltd was registered on 17 September 2009 and has its registered office in Brentwood, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Kiff, Gary at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIFF, Gary 01 December 2009 15 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2018
LIQ14 - N/A 03 July 2018
LIQ03 - N/A 28 June 2017
4.68 - Liquidator's statement of receipts and payments 21 June 2016
4.68 - Liquidator's statement of receipts and payments 02 July 2015
RESOLUTIONS - N/A 25 April 2014
RESOLUTIONS - N/A 25 April 2014
4.20 - N/A 25 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2014
AD01 - Change of registered office address 08 April 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 19 September 2013
TM01 - Termination of appointment of director 21 February 2013
AP01 - Appointment of director 31 January 2013
MG01 - Particulars of a mortgage or charge 18 December 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 17 September 2012
CH01 - Change of particulars for director 17 September 2012
AP01 - Appointment of director 22 May 2012
AD01 - Change of registered office address 15 May 2012
AD01 - Change of registered office address 26 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 06 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 17 August 2010
AA01 - Change of accounting reference date 05 August 2010
TM01 - Termination of appointment of director 15 July 2010
CH01 - Change of particulars for director 15 March 2010
AP01 - Appointment of director 03 December 2009
NEWINC - New incorporation documents 17 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.