C G M HIRE & SALES LIMITED

04495540
175 ARDLEIGH GREEN ROAD HORNCHURCH ESSEX RM11 2LF

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jun 2018 accounts Annual Accounts 7 Buy now
21 Nov 2017 accounts Annual Accounts 9 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Oct 2016 accounts Annual Accounts 8 Buy now
27 Nov 2015 accounts Annual Accounts 7 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 annual-return Annual Return 4 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Jonathan Alan Clarke) 2 Buy now
24 Apr 2014 officers Change of particulars for director (Mr Jonathan Alan Clarke) 2 Buy now
08 Apr 2014 accounts Annual Accounts 4 Buy now
19 Feb 2014 capital Return of Allotment of shares 4 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2013 annual-return Annual Return 7 Buy now
23 Sep 2013 officers Termination of appointment of director (Clive Jelf) 1 Buy now
23 Sep 2013 officers Termination of appointment of secretary (Clive Jelf) 1 Buy now
23 Sep 2013 officers Termination of appointment of director (Graham Jelf) 1 Buy now
18 Sep 2013 officers Appointment of director (Mr Jonathan Alan Clarke) 2 Buy now
20 Aug 2013 accounts Annual Accounts 4 Buy now
15 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 4 Buy now
24 Oct 2011 annual-return Annual Return 4 Buy now
07 Sep 2011 accounts Annual Accounts 5 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 officers Change of particulars for director (Mr Clive Edward Jelf) 2 Buy now
08 Sep 2010 accounts Annual Accounts 4 Buy now
09 Nov 2009 accounts Annual Accounts 4 Buy now
26 Oct 2009 officers Change of particulars for director (Graham Michael Jelf) 2 Buy now
26 Oct 2009 officers Change of particulars for secretary (Clive Edward Jelf) 1 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
24 Nov 2008 annual-return Return made up to 19/09/08; full list of members 4 Buy now
26 Sep 2008 accounts Annual Accounts 5 Buy now
14 Nov 2007 accounts Annual Accounts 5 Buy now
02 Oct 2007 annual-return Return made up to 19/09/07; no change of members 7 Buy now
09 Dec 2006 annual-return Return made up to 19/09/06; full list of members 7 Buy now
03 Jun 2006 accounts Annual Accounts 5 Buy now
03 Oct 2005 annual-return Return made up to 19/09/05; full list of members 7 Buy now
27 May 2005 accounts Annual Accounts 12 Buy now
24 Sep 2004 annual-return Return made up to 19/09/04; full list of members 7 Buy now
26 May 2004 accounts Annual Accounts 10 Buy now
26 May 2004 accounts Accounting reference date shortened from 31/07/04 to 28/02/04 1 Buy now
30 Mar 2004 accounts Annual Accounts 11 Buy now
21 Jan 2004 address Registered office changed on 21/01/04 from: 39 upminster road south rainham essex RM13 9YS 1 Buy now
12 Aug 2003 annual-return Return made up to 25/07/03; full list of members 7 Buy now
11 Dec 2002 address Registered office changed on 11/12/02 from: 16-18 woodford road london E7 0HA 1 Buy now
25 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
18 Sep 2002 officers New director appointed 2 Buy now
16 Aug 2002 officers Secretary resigned 1 Buy now
16 Aug 2002 officers Director resigned 1 Buy now
25 Jul 2002 incorporation Incorporation Company 16 Buy now