Advanced company searchLink opens in new window

C & G PLUMBING & SITE SERVICES LIMITED

Company number 07897924

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)
21 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 18 September 2017
16 Nov 2016 4.68 Liquidators' statement of receipts and payments to 18 September 2016
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 18 September 2015
02 Oct 2014 AD01 Registered office address changed from 77 Biddulph Road Stoke-on-Trent ST6 6TA to C/O Jpo Restructuring Llp Genesis Centre North Staffs Business Park Innovation Way Stoke on Trent Staffordshire ST6 4BF on 2 October 2014
01 Oct 2014 4.20 Statement of affairs with form 4.19
01 Oct 2014 600 Appointment of a voluntary liquidator
01 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-19
01 Apr 2014 AA01 Previous accounting period extended from 31 January 2014 to 28 February 2014
09 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
24 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Mar 2013 AD01 Registered office address changed from C/O Hsks Greenhalgh the Lion Buildings 8 Market Place Uttoxeter ST14 8HP United Kingdom on 28 March 2013
19 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
19 Sep 2012 AP01 Appointment of Mr Gregory Alan Nixon as a director
07 Sep 2012 TM01 Termination of appointment of Jamie Baggaley as a director
07 Sep 2012 TM01 Termination of appointment of Stephen Conway as a director
05 Jan 2012 NEWINC Incorporation