C.C.G. Construction Ltd was registered on 23 October 1995 with its registered office in Solihull. We do not know the number of employees at this business. There are 2 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALMER, David Steven | 24 October 1995 | 28 April 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDWARDS, Sally | 24 October 1995 | 30 November 1996 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 September 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 20 October 2016 | |
AD01 - Change of registered office address | 19 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 2015 | |
1.4 - Notice of completion of voluntary arrangement | 21 August 2014 | |
RESOLUTIONS - N/A | 18 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 August 2014 | |
AD01 - Change of registered office address | 08 August 2014 | |
4.20 - N/A | 06 August 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 August 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 20 November 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 12 July 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 07 December 2012 | |
MG01 - Particulars of a mortgage or charge | 17 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 25 October 2010 | |
AA - Annual Accounts | 01 June 2010 | |
AD01 - Change of registered office address | 16 November 2009 | |
AR01 - Annual Return | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
395 - Particulars of a mortgage or charge | 06 August 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 19 June 2007 | |
363a - Annual Return | 13 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 November 2006 | |
AA - Annual Accounts | 09 June 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
395 - Particulars of a mortgage or charge | 25 January 2006 | |
363a - Annual Return | 24 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2005 | |
287 - Change in situation or address of Registered Office | 30 June 2005 | |
AA - Annual Accounts | 18 June 2005 | |
363s - Annual Return | 22 November 2004 | |
AA - Annual Accounts | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 06 December 2003 | |
363s - Annual Return | 14 November 2003 | |
AA - Annual Accounts | 27 June 2003 | |
395 - Particulars of a mortgage or charge | 08 March 2003 | |
363s - Annual Return | 07 November 2002 | |
AA - Annual Accounts | 25 June 2002 | |
363s - Annual Return | 14 December 2001 | |
AA - Annual Accounts | 13 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 January 2001 | |
363s - Annual Return | 13 November 2000 | |
AA - Annual Accounts | 29 June 2000 | |
363s - Annual Return | 26 October 1999 | |
AA - Annual Accounts | 25 June 1999 | |
363s - Annual Return | 12 November 1998 | |
AA - Annual Accounts | 29 June 1998 | |
363s - Annual Return | 17 November 1997 | |
AA - Annual Accounts | 07 July 1997 | |
225 - Change of Accounting Reference Date | 07 July 1997 | |
288b - Notice of resignation of directors or secretaries | 31 May 1997 | |
288a - Notice of appointment of directors or secretaries | 06 January 1997 | |
287 - Change in situation or address of Registered Office | 06 January 1997 | |
288b - Notice of resignation of directors or secretaries | 06 January 1997 | |
363s - Annual Return | 21 November 1996 | |
288a - Notice of appointment of directors or secretaries | 17 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 January 1996 | |
288 - N/A | 27 October 1995 | |
288 - N/A | 27 October 1995 | |
287 - Change in situation or address of Registered Office | 27 October 1995 | |
NEWINC - New incorporation documents | 23 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 15 August 2012 | Outstanding |
N/A |
Legal charge | 24 July 2009 | Outstanding |
N/A |
Charge of deposit | 19 January 2006 | Outstanding |
N/A |
Legal charge | 13 January 2006 | Outstanding |
N/A |
Legal charge | 20 November 2003 | Fully Satisfied |
N/A |
Debenture | 04 March 2003 | Outstanding |
N/A |