C & G ELECTRICAL LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/08/247 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/05/2413 May 2024 Appointment of a voluntary liquidator

View Document

14/04/2414 April 2024 Removal of liquidator by court order

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-08-23

View Document

25/09/2325 September 2023 Appointment of a voluntary liquidator

View Document

23/08/2323 August 2023 Removal of liquidator by court order

View Document

24/10/2224 October 2022 Liquidators' statement of receipts and payments to 2022-08-23

View Document

12/01/2212 January 2022 Appointment of a voluntary liquidator

View Document

23/12/2123 December 2021 Removal of liquidator by court order

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 1ST FLOOR- ANNEX BUILDING EUROPA LINK SHEFFIELD S9 1XZ ENGLAND

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

20/05/1920 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

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

View Accounts

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN BUTLER

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 102 WADSWORTH DRIVE SHEFFIELD S12 2DF UNITED KINGDOM

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR GAVIN HAYDEN BUTLER

View Document

31/05/1831 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR GARETH IAN EVANS

View Document

19/05/1819 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIELLE MASON / 18/05/2018

View Document

19/05/1819 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DANIELLE MASON / 18/05/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DANIELLE MASON / 17/05/2017

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH EVANS

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIELLE MASON / 17/05/2017

View Document

13/09/1613 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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