- Company Overview for C & G PLUMBING & SITE SERVICES LIMITED (07897924)
- Filing history for C & G PLUMBING & SITE SERVICES LIMITED (07897924)
- People for C & G PLUMBING & SITE SERVICES LIMITED (07897924)
- Insolvency for C & G PLUMBING & SITE SERVICES LIMITED (07897924)
- More for C & G PLUMBING & SITE SERVICES LIMITED (07897924)
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
|
|
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
|
|
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 |