- Company Overview for CG MCCARTHY TAYLOR LIMITED (03489824)
- Filing history for CG MCCARTHY TAYLOR LIMITED (03489824)
- People for CG MCCARTHY TAYLOR LIMITED (03489824)
- Charges for CG MCCARTHY TAYLOR LIMITED (03489824)
- More for CG MCCARTHY TAYLOR LIMITED (03489824)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | SH19 |
Statement of capital on 2 February 2021
|
|
02 Feb 2021 | CAP-SS | Solvency Statement dated 14/12/20 | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2021 | DS01 | Application to strike the company off the register | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | CH01 | Director's details changed for Ms Jill Mcaleenan on 18 December 2020 | |
13 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 07/01/2020 | |
11 Feb 2020 | CS01 |
07/01/20 Statement of Capital gbp 11385
|
|
30 Oct 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
07 Jun 2019 | RP04TM01 | Second filing for the termination of Paul Adrian Taylor as a director | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | CH01 | Director's details changed for Mr David Estandi on 30 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU to 41 Lothbury London EC2R 7AE on 29 April 2019 | |
25 Apr 2019 | ANNOTATION |
Rectified The AP03 was removed from the public register on 01/08/2019 as it was invalid or ineffective.
|
|
25 Apr 2019 | AP01 | Appointment of Jill Mcaleenan as a director on 8 April 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr Stephen Massey as a director on 12 April 2019 | |
12 Mar 2019 | PSC02 | Notification of Canaccord Genuity Wealth Group Holdings (Jersey) Limited as a person with significant control on 28 January 2019 | |
12 Mar 2019 | PSC07 | Cessation of Paul Adrian Taylor as a person with significant control on 28 January 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr David Estandi as a director on 11 March 2019 | |
12 Mar 2019 | TM02 | Termination of appointment of Ginette Elizabeth Getting as a secretary on 11 March 2019 | |
12 Mar 2019 | TM01 |
Termination of appointment of Paul Adrian Taylor as a director on 11 March 2019
|
|
12 Mar 2019 | TM01 | Termination of appointment of Steven John Mckelvie as a director on 11 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Kathryn Sarah Field as a director on 11 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Clive Collins as a director on 11 March 2019 |