-
CONTROL GROUP SERVICES (CGS) LIMITED - Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS, United Kingdom
Company Information
- Company registration number
- 05855545
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Stanmore House
- 64-68 Blackburn Street
- Manchester
- M26 2JS Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS UK
Management
- Managing Directors
- MCCORKINDALE, William Stewart
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-06-22
- Dissolved on
- 2021-12-22
- SIC/NACE
- 81210
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ORIGIN RETAIL PROPERTY SERVICES LIMITED
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2012-11-29
- Annual Return
- Due Date: 2016-12-13
- Last Date:
-
CONTROL GROUP SERVICES (CGS) LIMITED Company Description
- CONTROL GROUP SERVICES (CGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 05855545. Its current trading status is "closed". It was registered 2006-06-22. It was previously called ORIGIN RETAIL PROPERTY SERVICES LIMITED. It has declared SIC or NACE codes as "81210". It has 1 director The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2012-11-29.It can be contacted at Stanmore House .
Get CONTROL GROUP SERVICES (CGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Control Group Services (Cgs) Limited - Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS, United Kingdom
Did you know? kompany provides original and official company documents for CONTROL GROUP SERVICES (CGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-09-22) - LIQ14
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-27) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-29) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-28) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-30) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-24) - AD01
-
liquidation-voluntary-declaration-of-solvency (2018-04-25) - 4.70
-
liquidation-voluntary-statement-of-affairs (2018-04-25) - LIQ02
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-08) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-09-01) - 4.68
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
mortgage-satisfy-charge-full (2015-04-09) - MR04
-
mortgage-charge-part-release-with-charge-number (2015-04-09) - MR05
-
termination-director-company-with-name-termination-date (2015-04-09) - TM01
-
liquidation-voluntary-declaration-of-solvency (2015-07-03) - 4.70
-
resolution (2015-07-03) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2015-07-03) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-06) - AD01
-
accounts-with-accounts-type-medium (2015-10-09) - AA
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-01-08) - TM01
-
appoint-person-secretary-company-with-name (2014-01-08) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-14) - MR01
-
termination-director-company-with-name (2014-05-28) - TM01
-
appoint-person-director-company-with-name (2014-05-21) - AP01
-
termination-director-company-with-name-termination-date (2014-08-06) - TM01
-
accounts-with-accounts-type-medium (2014-10-06) - AA
-
termination-secretary-company-with-name (2014-05-21) - TM02
-
appoint-person-director-company-with-name (2014-05-30) - AP01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-10-11) - AD01
-
accounts-with-accounts-type-full (2013-09-30) - AA
-
change-registered-office-address-company-with-date-old-address (2013-09-17) - AD01
-
certificate-change-of-name-company (2013-06-05) - CERTNM
-
change-of-name-notice (2013-06-05) - CONNOT
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-11-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-13) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-medium (2011-10-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-29) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-02) - AA
-
move-registers-to-sail-company (2010-09-21) - AD03
-
change-person-director-company-with-change-date (2010-09-21) - CH01
-
change-sail-address-company (2010-09-20) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-21) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-11-03) - AA
-
legacy (2009-11-03) - MG02
-
legacy (2009-09-09) - 363a
-
legacy (2009-01-22) - 288b
keyboard_arrow_right 2008
-
legacy (2008-08-13) - 190
-
legacy (2008-08-13) - 353
-
legacy (2008-03-04) - 288b
-
legacy (2008-08-13) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-10-15) - AA
-
legacy (2008-08-13) - 287
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-10-21) - AA
-
legacy (2007-07-19) - 363a
-
legacy (2007-07-19) - 287
-
legacy (2007-02-07) - 395
keyboard_arrow_right 2006
-
legacy (2006-10-24) - 287
-
legacy (2006-10-24) - 288b
-
legacy (2006-10-24) - 225
-
legacy (2006-10-24) - 288a
-
certificate-change-of-name-company (2006-09-20) - CERTNM
-
legacy (2006-11-27) - 287
-
legacy (2006-11-27) - 288a
-
legacy (2006-11-27) - 88(2)R
-
resolution (2006-11-27) - RESOLUTIONS
-
legacy (2006-11-27) - 123
-
legacy (2006-12-13) - 225
-
incorporation-company (2006-06-22) - NEWINC