Advanced company searchLink opens in new window

CP SHIPS (GFHL REALISATION) LIMITED

Company number 03969939

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)
13 Aug 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2002 288b Director resigned
13 Aug 2002 288b Director resigned
18 Jun 2002 363s Return made up to 11/04/02; full list of members
04 Feb 2002 AA Full accounts made up to 31 December 2000
01 Nov 2001 244 Delivery ext'd 3 mth 31/12/00
01 Aug 2001 363s Return made up to 11/04/01; full list of members
01 Aug 2001 288a New secretary appointed;new director appointed
14 Dec 2000 SA Statement of affairs
14 Dec 2000 88(2)R Ad 24/07/00--------- £ si 213048@1=213048 £ ic 1000001/1213049
10 Dec 2000 288c Director's particulars changed
07 Aug 2000 225 Accounting reference date shortened from 30/04/01 to 31/12/00
07 Aug 2000 88(2)R Ad 24/07/00--------- £ si 1000000@1=1000000 £ ic 1/1000001
07 Aug 2000 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Aug 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Aug 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
07 Aug 2000 123 £ nc 100/4000000 24/07/00
07 Aug 2000 288a New director appointed
07 Aug 2000 288a New director appointed
07 Aug 2000 288a New director appointed
07 Aug 2000 288b Director resigned
07 Aug 2000 288b Secretary resigned;director resigned
07 Aug 2000 287 Registered office changed on 07/08/00 from: 9 cheapside london EC2V 6AB
04 Jul 2000 CERTNM Company name changed miller freeman food ingredients webco LIMITED\certificate issued on 04/07/00
26 May 2000 CERTNM Company name changed alnery no. 1989 LIMITED\certificate issued on 30/05/00