Advanced company searchLink opens in new window

C & G EQUIPMENT SOLUTIONS LTD

Company number 03302445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2013 DS01 Application to strike the company off the register
15 Jan 2013 AA Total exemption small company accounts made up to 15 April 2012
13 Feb 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
12 Jul 2011 AA Total exemption small company accounts made up to 15 April 2011
02 Feb 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
12 Jan 2011 AA Total exemption small company accounts made up to 15 April 2010
06 Jan 2011 AA01 Previous accounting period shortened from 31 January 2011 to 15 April 2010
23 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-19
23 Apr 2010 CONNOT Change of name notice
16 Apr 2010 AD01 Registered office address changed from Unit 13 Capitol Park Pearce Way Bristol Road Gloucester GL2 5YD on 16 April 2010
15 Apr 2010 TM01 Termination of appointment of James Fletcher as a director
15 Apr 2010 TM01 Termination of appointment of Sally Bailey as a director
15 Apr 2010 TM02 Termination of appointment of Aaron Bailey as a secretary
15 Apr 2010 TM01 Termination of appointment of Aaron Bailey as a director
15 Apr 2010 AP03 Appointment of Mr Robert David Kedgley as a secretary
15 Apr 2010 AP01 Appointment of Mr Richard Frank Guttfield as a director
15 Apr 2010 AP01 Appointment of Mr Robert David Kedgley as a director
07 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for James John Fletcher on 23 December 2009
04 Feb 2010 CH01 Director's details changed for Sally Ann Kathleen Bailey on 23 December 2009
04 Feb 2010 CH01 Director's details changed for Aaron Charles Bailey on 23 December 2009
16 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009