- Company Overview for C G M HIRE & SALES LIMITED (04495540)
- Filing history for C G M HIRE & SALES LIMITED (04495540)
- People for C G M HIRE & SALES LIMITED (04495540)
- More for C G M HIRE & SALES LIMITED (04495540)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2018 | DS01 | Application to strike the company off the register | |
12 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
28 Nov 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
04 Dec 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | CH01 | Director's details changed for Mr Jonathan Alan Clarke on 4 December 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Jonathan Alan Clarke on 24 April 2014 | |
08 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
10 Feb 2014 | AD01 | Registered office address changed from 15 the Woodfines Hornchurch Essex RM11 3HR England on 10 February 2014 | |
23 Sep 2013 | AR01 | Annual return made up to 19 September 2013 with full list of shareholders | |
23 Sep 2013 | TM01 | Termination of appointment of Clive Jelf as a director | |
23 Sep 2013 | TM02 | Termination of appointment of Clive Jelf as a secretary | |
23 Sep 2013 | TM01 | Termination of appointment of Graham Jelf as a director | |
18 Sep 2013 | AP01 | Appointment of Mr Jonathan Alan Clarke as a director | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from 78 Harwood Avenue Hornchurch Essex RM11 2NU on 15 August 2013 | |
19 Nov 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |