Advanced company searchLink opens in new window

C & G CHEMICALS LIMITED

Company number 06277030

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)
16 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Aug 2013 4.68 Liquidators' statement of receipts and payments to 22 July 2013
26 Jul 2012 4.20 Statement of affairs with form 4.19
26 Jul 2012 600 Appointment of a voluntary liquidator
26 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-23
19 Jul 2012 AD01 Registered office address changed from Sovereign Works Deepdale Lane Lower Gornal Dudley West Midlands DY3 2AF on 19 July 2012
03 Jul 2012 AP01 Appointment of Mr James Patrick Quinn as a director on 29 June 2012
02 Jul 2012 TM01 Termination of appointment of James David Broadhurst as a director on 15 June 2012
14 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 65,100
15 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 3
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
20 Oct 2010 MG01 Duplicate mortgage certificatecharge no:2
12 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
06 Aug 2010 TM01 Termination of appointment of Angela Groves as a director
29 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Mrs Angela Gale Groves on 31 May 2010
20 May 2010 AA Total exemption full accounts made up to 31 August 2009
22 Jun 2009 88(2) Capitals not rolled up
22 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Jun 2009 123 Gbp nc 100/25100 31/07/08
16 Jun 2009 288c Secretary's Change of Particulars / james quinn / 16/06/2009 / HouseName/Number was: harwood house, now: harwood house; Post Town was: hagl;ey, now: hagley