UKBizDB.co.uk

CGS SITE SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cgs Site Services Ltd. The company was founded 10 years ago and was given the registration number 08957149. The firm's registered office is in LONDON. You can find them at 15 Canada Square, Canary Wharf, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CGS SITE SERVICES LTD
Company Number:08957149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 March 2014
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:15 Canada Square, Canary Wharf, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7QS

Director21 September 2015Active
58-66, Fox Street, Liverpool, L3 3BQ

Secretary01 September 2015Active
35, Gayton Lane, Wirral, England, CH60 3SH

Director21 July 2015Active
46, Northcote Road, Wallasey, England, CH45 8LQ

Director25 March 2014Active

People with Significant Control

Mr Philip Matalevitch
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:58-66, Fox Street, Liverpool, England, L3 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-24Address

Change registered office address company with date old address new address.

Download
2021-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-18Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2019-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-07Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-09-07Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-08-30Address

Change registered office address company with date old address new address.

Download
2016-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-08-18Resolution

Resolution.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Gazette

Gazette filings brought up to date.

Download
2016-06-21Gazette

Gazette notice compulsory.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Accounts

Accounts with accounts type dormant.

Download
2015-12-02Officers

Termination secretary company with name termination date.

Download
2015-10-07Officers

Termination director company with name termination date.

Download
2015-10-07Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.