Advanced company searchLink opens in new window

CGT DEVELOPMENTS XXVII LIMITED

Company number 03292763

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
18 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
07 Jan 2016 SH20 Statement by Directors
07 Jan 2016 SH19 Statement of capital on 7 January 2016
  • GBP 1,250
07 Jan 2016 CAP-SS Solvency Statement dated 08/12/15
07 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £8500 cancelled from share prem a/c 14/12/2015
06 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9,750
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
14 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 9,750
26 Nov 2014 SH20 Statement by Directors
26 Nov 2014 SH19 Statement of capital on 26 November 2014
  • GBP 9,750
26 Nov 2014 CAP-SS Solvency Statement dated 28/10/14
26 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 06/11/2014
28 Oct 2014 TM01 Termination of appointment of Martin Ian Dack as a director on 28 October 2014
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
09 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 22,500