Advanced company searchLink opens in new window

C. G. GROUP LTD.

Company number 04309563

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)
12 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
12 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 9 April 2020
14 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 9 April 2019
17 May 2018 LIQ03 Liquidators' statement of receipts and payments to 9 April 2018
03 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 9 April 2017
03 Apr 2017 AD01 Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 3 April 2017
20 Jun 2016 4.68 Liquidators' statement of receipts and payments to 9 April 2016
16 Jun 2015 4.68 Liquidators' statement of receipts and payments to 9 April 2015
22 Oct 2014 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 7 Johnston Road Woodford Green Essex IG8 0XB on 22 October 2014
21 Oct 2014 600 Appointment of a voluntary liquidator
21 Oct 2014 4.38 Certificate of removal of voluntary liquidator
23 Apr 2014 AD01 Registered office address changed from C/O Cg Group Ltd 857 London Road Grays Essex RM20 3AT on 23 April 2014
22 Apr 2014 4.20 Statement of affairs with form 4.19
22 Apr 2014 600 Appointment of a voluntary liquidator
22 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
18 Nov 2013 TM01 Termination of appointment of Leonard Warwick as a director
18 Nov 2013 TM01 Termination of appointment of Leonard Warwick as a director
10 Sep 2013 MR04 Satisfaction of charge 3 in full
10 Sep 2013 MR04 Satisfaction of charge 1 in full
10 Sep 2013 MR04 Satisfaction of charge 2 in full
10 Sep 2013 MR04 Satisfaction of charge 4 in full
27 Aug 2013 MR01 Registration of charge 043095630005