CHARLES GREGORY (CIVIL ENGINEERING) LIMITED
Status | DISSOLVED |
Company No. | 00900529 |
Category | Private Limited Company |
Incorporated | 13 Mar 1967 |
Age | 57 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 21 Dec 2021 |
Years | 2 years, 4 months, 12 days |
SUMMARY
CHARLES GREGORY (CIVIL ENGINEERING) LIMITED is an dissolved private limited company with number 00900529. It was incorporated 57 years, 1 month, 20 days ago, on 13 March 1967 and it was dissolved 2 years, 4 months, 12 days ago, on 21 December 2021. The company address is Miller House Miller House, Normanton, WF6 1RN, Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 21 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Sep 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type dormant
Date: 01 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change corporate secretary company with change date
Date: 10 Feb 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-01-18
Officer name: Galliford Try Secretariat Services Limited
Documents
Confirmation statement with no updates
Date: 31 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type dormant
Date: 17 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-30
Officer name: Neil David Cocker
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Martin Cooper
Documents
Accounts with accounts type dormant
Date: 05 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type dormant
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Change corporate secretary company with change date
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-07-25
Officer name: Galliford Try Secretariat Services Limited
Documents
Change person director company with change date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-15
Officer name: Martin Cooper
Documents
Accounts with accounts type dormant
Date: 14 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Change person director company with change date
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-22
Officer name: Mr Ian Thomas Jubb
Documents
Accounts with accounts type full
Date: 06 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Legacy
Date: 13 Jul 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2015-07-13
Documents
Legacy
Date: 13 Jul 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/06/15
Documents
Resolution
Date: 13 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 13 Jul 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Jul 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 22 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Change account reference date company previous shortened
Date: 18 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-06-30
Documents
Appoint corporate secretary company with name date
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Galliford Try Secretariat Services Limited
Appointment date: 2014-09-18
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-09
Officer name: Richard David Hodsden
Documents
Appoint person director company with name date
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Thomas Jubb
Appointment date: 2014-09-18
Documents
Appoint person director company with name date
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Cooper
Appointment date: 2014-09-18
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-09
Officer name: Keith Manson Miller
Documents
Termination director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Richards
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard David Hodsden
Documents
Accounts with accounts type dormant
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Change person director company with change date
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Steel Richards
Change date: 2013-07-12
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type dormant
Date: 22 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 24 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pamela Smyth
Documents
Change person director company with change date
Date: 29 Sep 2011
Action Date: 28 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Steel Richards
Change date: 2011-09-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Change person secretary company with change date
Date: 09 Sep 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-11
Officer name: Pamela June Smyth
Documents
Accounts with accounts type dormant
Date: 05 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Accounts with accounts type dormant
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Manson Miller
Change date: 2010-06-10
Documents
Accounts with accounts type dormant
Date: 07 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/03; full list of members
Documents
Resolution
Date: 25 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 07 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2001
Category: Address
Type: 287
Description: Registered office changed on 21/05/01 from: miller house, corporation street, rugby. CV21 2DW
Documents
Accounts with accounts type full
Date: 14 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/00; full list of members
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Sep 1999
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/99; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Apr 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
AMBASSADOR HOMES LONDON LIMITED
14A MANOR ROAD SHERBORNE ST JOHN,BASINGSTOKE,RG24 9JJ
Number: | 07432836 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMANVAYA CULTURAL CENTRE 1ST FLOOR OFFICES,HARROW,HA1 1ST
Number: | 10732852 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINTWORKS 230 LONG LANE,LONDON,SE1 4QA
Number: | 11825034 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ORCHARD CLOSE,CRAVEN ARMS,SY7 0NH
Number: | 10601819 |
Status: | ACTIVE |
Category: | Private Limited Company |
310-311 VANILLA FACTORY,LIVERPOOL,L1 4AR
Number: | 05464860 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 07400772 |
Status: | ACTIVE |
Category: | Private Limited Company |