CSC FSG LIMITED
Status | DISSOLVED |
Company No. | 03062561 |
Category | Private Limited Company |
Incorporated | 30 May 1995 |
Age | 28 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 26 Aug 2014 |
Years | 9 years, 8 months, 24 days |
SUMMARY
CSC FSG LIMITED is an dissolved private limited company with number 03062561. It was incorporated 28 years, 11 months, 20 days ago, on 30 May 1995 and it was dissolved 9 years, 8 months, 24 days ago, on 26 August 2014. The company address is Royal Pavilion Royal Pavilion, Aldershot, GU11 1PZ, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Aug 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Apr 2014
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 20 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Termination director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Wilson
Documents
Appoint person secretary company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David William Hart Gray
Documents
Termination secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gareth Wilson
Documents
Termination director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mitchener
Documents
Appoint person director company with name
Date: 08 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Willaim Hart Gray
Documents
Accounts with accounts type full
Date: 12 Dec 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type full
Date: 22 Dec 2011
Action Date: 01 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type full
Date: 27 Sep 2010
Action Date: 02 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-02
Documents
Resolution
Date: 14 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Gareth Antony Wilson
Change date: 2010-05-30
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Ashley Francis Mitchener
Change date: 2010-05-30
Documents
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gareth Antony Wilson
Documents
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugo Eales
Documents
Accounts with accounts type full
Date: 26 Jan 2010
Action Date: 03 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-03
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew mears
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed hugo martin eales
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gareth wilson / 04/06/2009
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 28 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-28
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/08; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 30 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-30
Documents
Legacy
Date: 16 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; no change of members
Documents
Accounts with made up date
Date: 16 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 30 Aug 2006
Action Date: 01 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-01
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 01/04/05
Documents
Accounts with made up date
Date: 20 Sep 2005
Action Date: 02 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-02
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 02/04/04
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with made up date
Date: 03 Feb 2004
Action Date: 28 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-28
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 09 Sep 2003
Action Date: 29 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-29
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jan 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 29/03/02
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 09/10/02 from: 279 farnborough road farnborough hampshire GU14 7LS
Documents
Legacy
Date: 25 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Accounts with made up date
Date: 05 May 2002
Action Date: 30 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-30
Documents
Legacy
Date: 31 Jan 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/01
Documents
Legacy
Date: 04 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 04/07/01 from: 2ND floor domon place riverside way camberley surrey GU15 3YE
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/01; full list of members
Documents
Accounts with made up date
Date: 06 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Jan 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 02/04/00
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
Legacy
Date: 19 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 14 Oct 1999
Action Date: 02 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-02
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; full list of members
Documents
Certificate change of name company
Date: 17 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed csc continuum (uk) LIMITED\certificate issued on 18/02/99
Documents
Legacy
Date: 27 Jan 1999
Category: Capital
Type: 122
Description: Nc dec already adjusted 01/09/95
Documents
Accounts with made up date
Date: 18 Jan 1999
Action Date: 03 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-03
Documents
Legacy
Date: 18 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/98; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 28 May 1998
Category: Address
Type: 287
Description: Registered office changed on 28/05/98 from: 423 london road camberley surrey GU15 3QP
Documents
Certificate change of name company
Date: 19 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed continuum (twyford) LIMITED\certificate issued on 20/03/98
Documents
Legacy
Date: 31 Jan 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/97
Documents
Legacy
Date: 08 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/97; no change of members
Documents
Accounts with made up date
Date: 02 May 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 04 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/96; full list of members
Documents
Resolution
Date: 26 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 1995
Category: Address
Type: 287
Description: Registered office changed on 18/09/95 from: 20 black friars lane london EC4V 6HD
Documents
Legacy
Date: 14 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 14 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 12 Sep 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mawlaw 271 LIMITED\certificate issued on 13/09/95
Documents
Some Companies
2 FRIARSGATE,CHESTER,CH1 1XG
Number: | 00381851 |
Status: | ACTIVE |
Category: | Private Limited Company |
PANTILES CHAMBERS, 85,TUNBRIDGE WELLS,TN1 1XP
Number: | 03799602 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 TURNOCK GARDENS,WESTON-SUPER-MARE,BS24 7FT
Number: | 11495653 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LOWRY WAY,LOWESTOFT,NR32 4LW
Number: | 09470562 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASTRAL HOUSE,BICESTER,OX26 4JT
Number: | 08412273 |
Status: | ACTIVE |
Category: | Private Limited Company |
416 GREEN LANE,ILFORD,IG3 9JX
Number: | 11124202 |
Status: | ACTIVE |
Category: | Private Limited Company |