Advanced company searchLink opens in new window

C & G EXPRESS LTD

Company number 07751999

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
04 Jul 2016 AC92 Restoration by order of the court
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2016 DS01 Application to strike the company off the register
15 Dec 2015 AA Micro company accounts made up to 31 August 2015
13 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
13 Oct 2015 CH01 Director's details changed for Mr Charles Clayton-Wright on 20 August 2015
22 May 2015 AA Micro company accounts made up to 31 August 2014
19 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
29 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
29 Mar 2012 TM01 Termination of appointment of David Gordon as a director
29 Mar 2012 TM02 Termination of appointment of Michelle Lee as a secretary
29 Mar 2012 AP01 Appointment of Mr Charles Clayton-Wright as a director
20 Mar 2012 CERTNM Company name changed david fortune master builder LTD\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
13 Mar 2012 CONNOT Change of name notice
01 Mar 2012 CERTNM Company name changed trading company bo LTD\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-01
01 Mar 2012 CONNOT Change of name notice
24 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted