About

Registered Number: 04590050
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: C/O Mas Associates Spear House, Cobbett Road, Burntwood, Staffordshire, WS7 3GL,

 

Having been setup in 2002, C G Pipework & Welding Services Ltd are based in Burntwood, Staffordshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Grainger, Emma Louise, Grainger, Clive Mitchell for the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Clive Mitchell 14 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GRAINGER, Emma Louise 14 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2014
SOAS(A) - Striking-off action suspended (Section 652A) 21 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2013
DS01 - Striking off application by a company 04 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 06 March 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AA - Annual Accounts 23 January 2013
DISS16(SOAS) - N/A 11 February 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AD01 - Change of registered office address 28 March 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 22 December 2010
DISS40 - Notice of striking-off action discontinued 11 December 2010
AA - Annual Accounts 09 December 2010
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 01 October 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 21 November 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 21 February 2007
363s - Annual Return 29 December 2005
AA - Annual Accounts 14 December 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.