About

Registered Number: 04174644
Date of Incorporation: 07/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Beech House, 2 Meadow Close Chilton Trinity, Bridgwater, Somerset, TA5 2JE

 

Cg Solutions Ltd was established in 2001. We don't know the number of employees at Cg Solutions Ltd. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 March 2009
363a - Annual Return 25 March 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 25 June 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 28 January 2004
287 - Change in situation or address of Registered Office 09 October 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 09 April 2002
287 - Change in situation or address of Registered Office 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.