About

Registered Number: 07063000
Date of Incorporation: 31/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: The Old Rectory, Church Street, Weybridge, Surrey, KT13 8DE

 

C & G Building Contractors (Europe) Ltd was registered on 31 October 2009 and has its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Clive 16 June 2010 - 1
MATTHEWS, George Darren 16 June 2010 13 March 2019 1
Secretary Name Appointed Resigned Total Appointments
ZIA, Atif 16 June 2010 01 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 30 May 2019
PSC01 - N/A 10 April 2019
DISS40 - Notice of striking-off action discontinued 09 April 2019
CS01 - N/A 08 April 2019
TM01 - Termination of appointment of director 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 09 November 2018
AA01 - Change of accounting reference date 27 September 2018
DISS40 - Notice of striking-off action discontinued 28 March 2018
AA - Annual Accounts 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 13 November 2017
AA01 - Change of accounting reference date 27 September 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 20 July 2016
DISS40 - Notice of striking-off action discontinued 18 June 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AR01 - Annual Return 27 November 2015
AD01 - Change of registered office address 05 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
AA01 - Change of accounting reference date 24 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 December 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 31 July 2011
CERTNM - Change of name certificate 13 December 2010
AR01 - Annual Return 13 December 2010
AP03 - Appointment of secretary 18 June 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
AD01 - Change of registered office address 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
NEWINC - New incorporation documents 31 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.