CMG BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CMG BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05770384

Incorporation date

05/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Houndiscombe Road, Plymouth, Devon PL4 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2006)
dot icon02/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon23/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon20/04/2022
Director's details changed for Kieran Thomas Gregory on 2022-04-05
dot icon29/11/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon08/07/2021
Director's details changed for Mr Colin Maurice Gregory on 2021-07-08
dot icon08/07/2021
Director's details changed for Mrs Ita Philomena Gregory on 2021-07-08
dot icon08/07/2021
Secretary's details changed for Mrs Ita Philomena Gregory on 2021-07-08
dot icon08/07/2021
Change of details for Mr Colin Maurice Gregory as a person with significant control on 2021-07-08
dot icon08/07/2021
Change of details for Mrs Ita Philomena Gregory as a person with significant control on 2021-07-08
dot icon22/06/2021
Confirmation statement made on 2021-04-05 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-04-05 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-04-05 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-04-05 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon04/04/2016
Director's details changed for Colin Maurice Gregory on 2016-04-04
dot icon04/04/2016
Director's details changed for Kieran Thomas Gregory on 2016-04-04
dot icon04/04/2016
Director's details changed for Ita Philomena Gregory on 2016-04-04
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon01/02/2011
Director's details changed for Kieran Thomas Gregory on 2010-12-22
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon30/04/2010
Director's details changed for Kieran Thomas Gregory on 2010-04-14
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 05/04/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 05/04/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/04/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon24/04/2007
Return made up to 05/04/07; full list of members
dot icon23/04/2007
Director's particulars changed
dot icon17/05/2006
Ad 25/04/06--------- £ si 10@1=10 £ ic 990/1000
dot icon17/05/2006
Ad 25/04/06--------- £ si 989@1=989 £ ic 1/990
dot icon16/05/2006
Particulars of mortgage/charge
dot icon18/04/2006
New secretary appointed;new director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
Secretary resigned
dot icon18/04/2006
Director resigned
dot icon05/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Kieran Thomas
Director
05/04/2006 - Present
-
Gregory, Ita Philomena
Secretary
05/04/2006 - Present
-
Mr Colin Maurice Gregory
Director
05/04/2006 - Present
1
WATERLOW NOMINEES LIMITED
Nominee Director
05/04/2006 - 05/04/2006
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/04/2006 - 05/04/2006
38039

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CMG BUILDING CONTRACTORS LIMITED

CMG BUILDING CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 05/04/2006 with the registered office located at 6 Houndiscombe Road, Plymouth, Devon PL4 6HH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMG BUILDING CONTRACTORS LIMITED?

toggle

CMG BUILDING CONTRACTORS LIMITED is currently Dissolved. It was registered on 05/04/2006 and dissolved on 02/05/2023.

Where is CMG BUILDING CONTRACTORS LIMITED located?

toggle

CMG BUILDING CONTRACTORS LIMITED is registered at 6 Houndiscombe Road, Plymouth, Devon PL4 6HH.

What does CMG BUILDING CONTRACTORS LIMITED do?

toggle

CMG BUILDING CONTRACTORS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CMG BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via compulsory strike-off.