C G ENGINEERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via compulsory strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via compulsory strike-off |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS GALES |
26/01/1826 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/01/2018 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 11 THE YEWS SALTNEY FERRY CHESTER CH4 0PX |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTPHER MARK GALES / 23/09/2011 |
03/10/123 October 2012 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 3 LAWRENCE STREET SANDYCROFT DEESIDE CH5 2PF UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
27/05/1127 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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