C G P CHEMICALS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewApplication to strike the company off the register

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

12/06/2512 June 2025 Micro company accounts made up to 2025-03-31

View Document

23/05/2523 May 2025 Compulsory strike-off action has been suspended

View Document

23/05/2523 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Cessation of Christopher Michael Grantham as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Notification of Rutpen Management Services Limited as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Christopher Michael Grantham as a secretary on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Christopher Michael Grantham as a director on 2024-10-25

View Document

25/10/2425 October 2024 Cessation of Robert Charles Green as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mr David Thomas Roberts as a director on 2024-10-25

View Document

25/10/2425 October 2024 Registered office address changed from 6 Lichfield Street Burton-on-Trent Staffordshire DE14 3rd to Membury Airfield Lambourn Hungerford Hungerford Berkshire RG17 7TJ on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Robert Charles Green as a director on 2024-10-25

View Document

25/10/2425 October 2024 Appointment of Mr Kevin David Whittle as a director on 2024-10-25

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL GRANTHAM / 18/02/2010

View Document

01/03/101 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GREEN / 18/02/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE SHILTON

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED ROBERT CHARLES GREEN

View Document

15/04/0815 April 2008 SECRETARY APPOINTED CHRISTOPHER MICHAEL GRANTHAM

View Document

10/04/0810 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED ADVANCED BONDING SOLUTIONS LTD CERTIFICATE ISSUED ON 01/04/08

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company