Advanced company searchLink opens in new window

A C G BUILDERS SUSSEX LIMITED

Company number 10787192

Filter by category

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)
13 Jul 2023 AD01 Registered office address changed from Unit 11 Oakland's Business Centre 34-36 Elm Grove Worthing BN11 5LH to Unit 41 Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 13 July 2023
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2022 AA Micro company accounts made up to 31 May 2021
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 AA Micro company accounts made up to 31 May 2020
30 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
24 Sep 2020 AD01 Registered office address changed from Unit L Oyo Industrial Estate Arndale Road Littlehampton West Sussex BN17 7HD England to Unit 11 Oakland’S Business Centre 34-36 Elm Grove Worthing BN11 5LH on 24 September 2020
10 Sep 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 31 May 2019
07 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
24 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates
24 Jul 2018 AP01 Appointment of Mr William Gregory Holliday as a director on 1 June 2018
29 Aug 2017 CH01 Director's details changed for Mr Samuel Edward Holiday on 15 August 2017
24 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted