Advanced company searchLink opens in new window

C & G CONSTRUCTION SOUTHERN LTD

Company number 13078157

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted