Advanced company searchLink opens in new window

CLG CONSTRUCTION MANAGEMENT LIMITED

Company number 07236492

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
15 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
16 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
22 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
02 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
19 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
23 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
23 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
30 Nov 2011 AD01 Registered office address changed from 9 Phillida Terrace Middlesbrough Cleveland TS5 6LU United Kingdom on 30 November 2011
30 Nov 2011 CH01 Director's details changed for Mr Craig Garbutt on 30 November 2011
30 Nov 2011 CH03 Secretary's details changed for Gemma Jay Garbutt on 30 November 2011
30 Aug 2011 AP03 Appointment of Gemma Jay Garbutt as a secretary
30 Aug 2011 SH01 Statement of capital following an allotment of shares on 20 July 2011
  • GBP 10
06 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
27 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)