- Company Overview for CG KITCHENS & BEDROOMS LTD (09566391)
- Filing history for CG KITCHENS & BEDROOMS LTD (09566391)
- People for CG KITCHENS & BEDROOMS LTD (09566391)
- Insolvency for CG KITCHENS & BEDROOMS LTD (09566391)
- More for CG KITCHENS & BEDROOMS LTD (09566391)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
26 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021 | |
06 Mar 2020 | MA | Memorandum and Articles of Association | |
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | AD01 | Registered office address changed from 12 Johnson Street Woodcross Coseley WV14 9RL to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 5 March 2020 | |
04 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2020 | LIQ02 | Statement of affairs | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
25 Aug 2017 | PSC01 | Notification of Steve Green as a person with significant control on 16 March 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Sharon Lesley Robins as a director on 23 September 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AP01 | Appointment of Mr Steve John Christopher Green as a director on 15 June 2016 | |
06 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | AP01 | Appointment of Ms Sharon Lesley Robins as a director on 26 October 2015 |