Advanced company searchLink opens in new window

C & G INTERNATIONAL TRAINING LIMITED

Company number 06683564

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2015 DS01 Application to strike the company off the register
03 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 90
30 May 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Aug 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 90
13 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Aug 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 90
28 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
22 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
13 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Apr 2011 TM01 Termination of appointment of Joseph Pojunas as a director
13 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
11 Sep 2010 AD03 Register(s) moved to registered inspection location
11 Sep 2010 AD02 Register inspection address has been changed
11 Sep 2010 AD01 Registered office address changed from 42 Market Street Eckington Derbyshire S21 4JH on 11 September 2010
16 Apr 2010 CC04 Statement of company's objects
16 Apr 2010 SH08 Change of share class name or designation
16 Apr 2010 SH10 Particulars of variation of rights attached to shares
16 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 ca 2006 18/03/2010
09 Apr 2010 AP01 Appointment of Joseph Paul Pojunas as a director
18 Mar 2010 AA01 Current accounting period extended from 31 August 2010 to 30 November 2010
11 Mar 2010 AA Accounts for a dormant company made up to 31 August 2009