CG CABLING LTD
Status | DISSOLVED |
Company No. | 08124141 |
Category | Private Limited Company |
Incorporated | 29 Jun 2012 |
Age | 11 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 10 months, 23 days |
SUMMARY
CG CABLING LTD is an dissolved private limited company with number 08124141. It was incorporated 11 years, 11 months, 3 days ago, on 29 June 2012 and it was dissolved 4 years, 10 months, 23 days ago, on 09 July 2019. The company address is 198 London Road 198 London Road, Portsmouth, PO2 9JE.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous shortened
Date: 02 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Resolution
Date: 25 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Lloyd Murray
Change date: 2018-04-23
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Benjamin Murray
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Benjamin Lloyd Murray
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-18
Officer name: Mr Benjamin Lloyd Murray
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 06 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Change person director company with change date
Date: 04 Jul 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Lloyd Murray
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Change person director company with change date
Date: 05 Aug 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Mr Benjamin Lloyd Murray
Documents
Change registered office address company with date old address
Date: 05 Aug 2013
Action Date: 05 Aug 2013
Category: Address
Type: AD01
Old address: , 46 Linden Lea, Fareham, Hampshire, PO16 8DH, England
Change date: 2013-08-05
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Old address: , 13a Portsmouth Road, Cosham, Portsmouth, PO6 2SH, England
Change date: 2012-09-05
Documents
Some Companies
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 10025928 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OAK STREET,FAKENHAM,NR21 9DY
Number: | 08073294 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TEN HENDERSON STREET,EDINBURGH,EH6 6BT
Number: | SC601866 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARK SKIES CONSULTANCY LIMITED
BLACK BANK FARM,BUXTON,SK17 0TE
Number: | 11476413 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPA SCHOOL,LONDON,SE1 5RN
Number: | 11425513 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
64 GLEBELANDS,HULL,HU12 9AS
Number: | 08200626 |
Status: | ACTIVE |
Category: | Private Limited Company |