- Company Overview for C & G CHEMICALS LIMITED (06277030)
- Filing history for C & G CHEMICALS LIMITED (06277030)
- People for C & G CHEMICALS LIMITED (06277030)
- Charges for C & G CHEMICALS LIMITED (06277030)
- Insolvency for C & G CHEMICALS LIMITED (06277030)
- More for C & G CHEMICALS LIMITED (06277030)
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
|
|
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
|
|
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
|
|
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 |