About

Registered Number: 03117245
Date of Incorporation: 23/10/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Sanderlings House, Springbrook Lane, Solihull, West Midlands, B94 5SG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.