Advanced company searchLink opens in new window

CGT DEVELOPMENTS XIV LIMITED

Company number 03258848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
21 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
26 Jul 2016 SH19 Statement of capital on 26 July 2016
  • GBP 5,000.0
04 Jul 2016 SH20 Statement by Directors
04 Jul 2016 CAP-SS Solvency Statement dated 13/06/16
04 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ £36000 cancelled from share prem a/c 16/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jun 2016 TM01 Termination of appointment of Martin Ian Dack as a director on 13 June 2016
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
26 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 41,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 41,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
27 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
25 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 41,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
10 May 2012 TM01 Termination of appointment of David Watkins as a director
09 May 2012 AP01 Appointment of Mr Martin Ian Dack as a director