Advanced company searchLink opens in new window

C & G XPRESS SERVICES LIMITED

Company number 04700802

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)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2011 DS01 Application to strike the company off the register
17 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1
17 Mar 2010 CH01 Director's details changed for Christopher Shaun Brooker on 1 March 2010
03 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2009 363a Return made up to 17/03/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Apr 2008 363s Return made up to 18/03/08; no change of members
01 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
16 Apr 2007 363s Return made up to 18/03/07; full list of members
06 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
04 Apr 2006 363s Return made up to 18/03/06; full list of members
18 Jan 2006 AA Total exemption full accounts made up to 31 March 2005
20 Apr 2005 363s Return made up to 18/03/05; full list of members
21 Dec 2004 AA Total exemption full accounts made up to 31 March 2004
16 Apr 2004 363s Return made up to 18/03/04; full list of members
17 Apr 2003 288b Secretary resigned
17 Apr 2003 288b Director resigned
17 Apr 2003 287 Registered office changed on 17/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX
17 Apr 2003 288a New secretary appointed
17 Apr 2003 288a New director appointed
18 Mar 2003 NEWINC Incorporation