This company is commonly known as Cg Towers Limited. The company was founded 15 years ago and was given the registration number 06714873. The firm's registered office is in LONDON. You can find them at Olympia House, Armitage Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CG TOWERS LIMITED |
---|---|---|
Company Number | : | 06714873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 October 2008 |
End of financial year | : | 31 October 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Olympia House, Armitage Road, London, NW11 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Olympia House, Armitage Road, London, NW11 8RQ | Director | 17 November 2009 | Active |
21, Lindsay Drive, Harrow, United Kingdom, HA3 0TA | Director | 03 October 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-26 | Insolvency | Liquidation miscellaneous. | Download |
2019-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-07-11 | Address | Change registered office address company with date old address new address. | Download |
2016-07-08 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-07-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-07-08 | Resolution | Resolution. | Download |
2016-03-18 | Officers | Change person director company with change date. | Download |
2016-01-07 | Document replacement | Second filing of form with form type made up date. | Download |
2016-01-07 | Document replacement | Second filing of form with form type made up date. | Download |
2015-11-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2014-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-30 | Accounts | Accounts amended with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.