- Company Overview for C. G. GROUP LTD. (04309563)
- Filing history for C. G. GROUP LTD. (04309563)
- People for C. G. GROUP LTD. (04309563)
- Charges for C. G. GROUP LTD. (04309563)
- Insolvency for C. G. GROUP LTD. (04309563)
- More for C. G. GROUP LTD. (04309563)
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
|
|
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
|
|
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 |