Company NameCGH Tax Consulting Ltd
Company StatusDissolved
Company Number08370791
CategoryPrivate Limited Company
Incorporation Date22 January 2013(11 years, 3 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Director

Director NameCraig Gregory Hare
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address20 Grangefield Road
Stockton-On-Tees
Stockton
TS18 4LH

Location

Registered Address33 Greens Valley Drive
Stockton-On-Tees
Cleveland
TS18 5QH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Shareholders

10 at £1Craig Gregory Hare
100.00%
Ordinary

Financials

Year2014
Net Worth£617
Cash£170

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
1 November 2016Micro company accounts made up to 31 January 2016 (2 pages)
1 November 2016Micro company accounts made up to 31 January 2016 (2 pages)
15 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(3 pages)
15 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(3 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Micro company accounts made up to 31 January 2015 (2 pages)
13 February 2016Micro company accounts made up to 31 January 2015 (2 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
5 October 2015Registered office address changed from 20 Grangefield Road Stockton-on-Tees Stockton TS18 4LH to 33 Greens Valley Drive Stockton-on-Tees Cleveland TS18 5QH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 20 Grangefield Road Stockton-on-Tees Stockton TS18 4LH to 33 Greens Valley Drive Stockton-on-Tees Cleveland TS18 5QH on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 20 Grangefield Road Stockton-on-Tees Stockton TS18 4LH to 33 Greens Valley Drive Stockton-on-Tees Cleveland TS18 5QH on 5 October 2015 (1 page)
2 April 2015Compulsory strike-off action has been discontinued (1 page)
2 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Micro company accounts made up to 31 January 2014 (3 pages)
1 April 2015Micro company accounts made up to 31 January 2014 (3 pages)
1 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(3 pages)
1 April 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Director's details changed for Craig Gregory Hare on 1 October 2013 (3 pages)
15 October 2014Director's details changed for Craig Gregory Hare on 1 October 2013 (3 pages)
15 October 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10
(14 pages)
15 October 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10
(14 pages)
15 October 2014Director's details changed for Craig Gregory Hare on 1 October 2013 (3 pages)
14 October 2014Administrative restoration application (3 pages)
14 October 2014Administrative restoration application (3 pages)
14 October 2014Registered office address changed from Rose Cottage Preston-Under-Scar Leyburn North Yorkshire DL8 4AH England to 20 Grangefield Road Stockton-on-Tees Stockton TS18 4LH on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from Rose Cottage Preston-Under-Scar Leyburn North Yorkshire DL8 4AH England to 20 Grangefield Road Stockton-on-Tees Stockton TS18 4LH on 14 October 2014 (2 pages)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2013Incorporation
Statement of capital on 2013-01-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 January 2013Incorporation
Statement of capital on 2013-01-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 January 2013Incorporation
Statement of capital on 2013-01-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)