Advanced company searchLink opens in new window

CG KITCHENS & BEDROOMS LTD

Company number 09566391

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-25
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
  • GBP 1
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
  • GBP 1
06 Nov 2015 AP01 Appointment of Ms Sharon Lesley Robins as a director on 26 October 2015