Advanced company searchLink opens in new window

C & G NEVE LIMITED

Company number 01500935

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)
22 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jul 2022 600 Appointment of a voluntary liquidator
08 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
24 Jan 2022 AD01 Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to 10 Fleet Place London EC4M 7QS on 24 January 2022
20 Jan 2022 LIQ01 Declaration of solvency
20 Jan 2022 600 Appointment of a voluntary liquidator
20 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-10
15 Oct 2021 AP03 Appointment of Mr Stephen David Bender as a secretary on 15 October 2021
15 Oct 2021 TM02 Termination of appointment of David Anh Ky Le as a secretary on 15 October 2021
01 Oct 2021 AD02 Register inspection address has been changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE
30 Sep 2021 AD01 Registered office address changed from Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD England to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on 30 September 2021
16 Sep 2021 CH01 Director's details changed for Mr Andrew Mark Selley on 7 September 2021
24 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
21 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
10 Aug 2020 AP03 Appointment of David Anh Ky Le as a secretary on 31 July 2020
10 Aug 2020 TM02 Termination of appointment of Ingrid Nicholson as a secretary on 31 July 2020
10 Aug 2020 TM01 Termination of appointment of Ingrid Nicholson as a director on 31 July 2020
10 Aug 2020 AP01 Appointment of Ms Alison Brogan as a director on 31 July 2020
10 Aug 2020 AP01 Appointment of Mr Andrew Mark Selley as a director on 31 July 2020
10 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
02 Mar 2020 TM01 Termination of appointment of Stephen Andrew Oswald as a director on 29 February 2020
11 Nov 2019 AA Total exemption full accounts made up to 30 June 2019