Advanced company searchLink opens in new window

CEG CONSULTANCY LTD

Company number 08556835

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2022 DS01 Application to strike the company off the register
18 Feb 2022 AA Micro company accounts made up to 30 June 2021
19 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 30 June 2020
28 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
05 Feb 2018 AA Micro company accounts made up to 30 June 2017
17 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 30 June 2016
02 Aug 2016 CH01 Director's details changed for Mr Matthew Thomas Gomme on 1 July 2016
02 Aug 2016 CH01 Director's details changed for Mrs Carly Jane Gomme on 1 July 2016
02 Aug 2016 AD01 Registered office address changed from 6 Garland Way Leighton Buzzard Hertfordshire LU7 4NY to 60 Kingfisher Drive Leighton Buzzard Bedfordshire LU7 4SG on 2 August 2016
03 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 133
31 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 133
29 Jul 2015 AA Micro company accounts made up to 30 June 2015
19 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 133
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 100
25 Apr 2015 AP01 Appointment of Mrs Carly Jane Gomme as a director on 31 March 2015
17 Feb 2015 AA Micro company accounts made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100