- Company Overview for C S & G PLANT HIRE LIMITED (04346844)
- Filing history for C S & G PLANT HIRE LIMITED (04346844)
- People for C S & G PLANT HIRE LIMITED (04346844)
- Insolvency for C S & G PLANT HIRE LIMITED (04346844)
- More for C S & G PLANT HIRE LIMITED (04346844)
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) |
---|---|---|---|
07 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2014 | L64.07 | Completion of winding up | |
19 Aug 2013 | COCOMP | Order of court to wind up | |
17 Jan 2013 | AR01 |
Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-01-17
|
|
17 Jan 2013 | AD01 | Registered office address changed from Po Box 212 Commercail Road Ipswich Suffolk IP1 1TQ on 17 January 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Feb 2012 | CH01 | Director's details changed for Mr Robert Matthew Brow on 1 January 2012 | |
10 Feb 2012 | CH03 | Secretary's details changed for Mrs Carol Ann Grayling on 1 January 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from Westholme Lower Road Westerfield Ipswich Suffolk IP6 9AR United Kingdom on 21 September 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from West Holme Lower Road Westerfield Ipswich Suffolk IP6 9AR on 11 January 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Robert Matthew Brow on 5 January 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
09 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from 82C east hill colchester essex CO1 2QW | |
16 Jan 2008 | 363a | Return made up to 03/01/08; full list of members | |
26 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
31 Aug 2007 | 287 | Registered office changed on 31/08/07 from: 45 holly road kesgrave ipswich suffolk IP5 1HX |