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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIFF, Gary | 01 December 2009 | 15 July 2010 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 December 2012 | Outstanding |
N/A |