CORPORATE SOLUTIONS GROUP LIMITED

Lindred House 20 Lindred Road Lindred House 20 Lindred Road, Nelson, BB9 5SR, England
StatusDISSOLVED
Company No.03356968
CategoryPrivate Limited Company
Incorporated21 Apr 1997
Age27 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years8 months, 8 days

SUMMARY

CORPORATE SOLUTIONS GROUP LIMITED is an dissolved private limited company with number 03356968. It was incorporated 27 years, 1 month, 27 days ago, on 21 April 1997 and it was dissolved 8 months, 8 days ago, on 10 October 2023. The company address is Lindred House 20 Lindred Road Lindred House 20 Lindred Road, Nelson, BB9 5SR, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Paul John Worthington

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Kristian Brian Lee

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-28

Officer name: David Gardner

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Liam Matthew Duncalf

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Worthington

Appointment date: 2022-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Aug 2022

Category: Address

Type: AD03

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Aug 2022

Category: Address

Type: AD02

New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

Old address: 31B Stokenchurch Street London SW6 3TS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gardner

Appointment date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Norman Williams

Termination date: 2020-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Jan 2020

Category: Address

Type: AD04

New address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Isg Technology Limited

Change date: 2019-12-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033569680006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-20

Old address: Ashmead House Eversley Way Crabtree Office Village Egham TW20 8RY

New address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gardner

Termination date: 2019-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-18

Officer name: a G Secretarial Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glen Norman Williams

Appointment date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Matthew Duncalf

Appointment date: 2019-12-18

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033569680007

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Morrison

Termination date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-26

Officer name: David Gardner

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-09

Officer name: James David Bowles

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-06-16

Officer name: A G Secretarial Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Resolution

Date: 19 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033569680007

Charge creation date: 2016-07-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-08

Charge number: 033569680006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James David Bowles

Change date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Daniele George Cotton

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Micheal Morrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James David Bowles

Change date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Move registers to sail company

Date: 29 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director duncan johnson

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288a

Description: Director appointed james david bowles

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 18/08/2008 from ashmead house eversley way crabtree office village egham T20 8RY united kingdom

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 15/08/2008 from isg house chaucer park kemsing kent TN15 6YT

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 16 Mar 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Auditors resignation company

Date: 06 May 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AXRON SYSTEMS LTD

33 TUFFLEY AVENUE,GLOUCESTER,GL1 5LU

Number:10599450
Status:ACTIVE
Category:Private Limited Company

C L INVESTMENTS HOLDINGS LTD

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:11861376
Status:ACTIVE
Category:Private Limited Company

M LAWSON LIMITED

2 REDHILLS VIEW,GLASGOW,G66 7BL

Number:SC589617
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QTYSHOP LTD.

8 MACAULAY WAY,GRIMSBY,DN31 2EH

Number:09555934
Status:ACTIVE
Category:Private Limited Company

SOLO TRIPS LTD

78 FRIMLEY GROVE GARDENS,CAMBERLEY,GU16 7JY

Number:11209191
Status:ACTIVE
Category:Private Limited Company

SPOLEM LTD

UNIT 3 STATION RD,CB25 0NW,SWAFFAM BULBECK

Number:11560144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source