Advanced company searchLink opens in new window

CG CARPENTRY AND BUILDING LIMITED

Company number 08068440

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)
31 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
20 Apr 2016 CH01 Director's details changed for Mr Trevor Lionel Carvall on 15 October 2015
06 Apr 2016 AP01 Appointment of Sean Anthony Greene as a director on 28 March 2016
06 Apr 2016 AP01 Appointment of Adam James Carvall as a director on 28 March 2016
18 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
15 Oct 2015 AD01 Registered office address changed from , 25 Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7BE to Kirkstone Hazel Way Chipstead Coulsdon CR5 3PJ on 15 October 2015
02 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
05 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
13 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
13 Feb 2014 TM01 Termination of appointment of Adam Carvall as a director
13 Feb 2014 TM01 Termination of appointment of Sean Green as a director
13 Feb 2014 AP01 Appointment of Mr Trevor Lionel Carvall as a director
13 Nov 2013 AD01 Registered office address changed from , 1 st. James Road, Carshalton, SM5 2DT, England on 13 November 2013
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
10 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
14 May 2012 NEWINC Incorporation