Advanced company searchLink opens in new window

CGT DEVELOPMENTS XXXXII LIMITED

Company number 03349266

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
23 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with updates
16 Apr 2021 SH19 Statement of capital on 16 April 2021
  • GBP 950
24 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be cancelled 01/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
24 Mar 2021 SH20 Statement by Directors
24 Mar 2021 CAP-SS Solvency Statement dated 25/02/21
09 Mar 2021 TM01 Termination of appointment of Stephen Richard Daniels as a director on 25 February 2021
08 Mar 2021 AP01 Appointment of Mr Edward William Mole as a director on 25 February 2021
08 Mar 2021 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 25 February 2021
09 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
25 Nov 2020 TM01 Termination of appointment of Robert James Rickman as a director on 22 October 2020
06 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
20 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 10 April 2019 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Jun 2018 PSC01 Notification of William Innes Kay Scott as a person with significant control on 10 April 2018
06 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 6 June 2018
06 Jun 2018 CS01 Confirmation statement made on 10 April 2018 with updates
20 Jun 2017 CH01 Director's details changed for Mr Robert James Rickman on 20 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016