Advanced company searchLink opens in new window

CHARLES GREGORY (CIVIL ENGINEERING) LIMITED

Company number 00900529

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2021 DS01 Application to strike the company off the register
25 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
01 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Feb 2021 CH04 Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021
31 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
17 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
29 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
04 Jul 2019 AP01 Appointment of Neil David Cocker as a director on 30 June 2019
04 Jul 2019 TM01 Termination of appointment of Martin Cooper as a director on 30 June 2019
05 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
25 Jul 2017 CH04 Secretary's details changed for Galliford Try Secretariat Services Limited on 25 July 2017
15 May 2017 CH01 Director's details changed for Martin Cooper on 15 May 2017
14 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
31 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
22 Apr 2016 CH01 Director's details changed for Mr Ian Thomas Jubb on 22 April 2016
06 Apr 2016 AA Full accounts made up to 30 June 2015
25 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
13 Jul 2015 SH20 Statement by Directors
13 Jul 2015 SH19 Statement of capital on 13 July 2015
  • GBP 1