Advanced company searchLink opens in new window

C&G PROPERTY HOLDINGS LIMITED

Company number 02315746

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)
03 May 2016 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Apr 2015 TM01 Termination of appointment of Barry Eric Kirk Horrell as a director on 1 April 2015
21 Jan 2015 AD01 Registered office address changed from Barnett Way Gloucester GL4 3RL to 1 More London Place London SE1 2AF on 21 January 2015
21 Jan 2015 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Barnett Way Gloucester GL4 3RL
20 Jan 2015 600 Appointment of a voluntary liquidator
20 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-31
20 Jan 2015 4.70 Declaration of solvency
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,002
04 Dec 2014 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 22 November 2014
04 Dec 2014 TM02 Termination of appointment of Paul Gittins as a secretary on 21 November 2014
08 Aug 2014 TM01 Termination of appointment of Robert Andrew Purdy as a director on 8 August 2014
10 Jun 2014 AA Full accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 5,002
14 Jan 2014 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom
17 Sep 2013 TM01 Termination of appointment of Michael Mulvenna as a director
17 Sep 2013 AP01 Appointment of Mr Barry Eric Kirk Horrell as a director
03 Jul 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AP01 Appointment of Michael Joseph Mulvenna as a director
29 May 2013 TM01 Termination of appointment of Nigel Waring as a director
15 May 2013 CH01 Director's details changed for Mr Nigel Peter Waring on 14 May 2013
29 Jan 2013 CH01 Director's details changed for Mr Nigel Peter Waring on 29 January 2013
22 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 Aug 2012 AP01 Appointment of Mr Robert Andrew Purdy as a director
22 Aug 2012 TM01 Termination of appointment of Alasdair Lenman as a director