- Company Overview for C & G CONSTRUCTION SOUTHERN LTD (13078157)
- Filing history for C & G CONSTRUCTION SOUTHERN LTD (13078157)
- People for C & G CONSTRUCTION SOUTHERN LTD (13078157)
- More for C & G CONSTRUCTION SOUTHERN LTD (13078157)
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) |
---|---|---|---|
23 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
05 Jan 2022 | TM01 | Termination of appointment of Stephen Paul Creamer as a director on 15 October 2021 | |
05 Jan 2022 | PSC07 | Cessation of Stephen Paul Creamer as a person with significant control on 15 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Thomas Mark O'shea on 14 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Stephen Paul Creamer on 14 October 2021 | |
14 Oct 2021 | PSC04 | Change of details for Mr Thomas Mark O'shea as a person with significant control on 14 October 2021 | |
14 Oct 2021 | PSC04 | Change of details for Mr Stephen Paul Creamer as a person with significant control on 14 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU England to Unit 1 Emp Building 4 Solent Road Havant Hampshire PO9 1JH on 14 October 2021 | |
11 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-11
|