- Company Overview for CGA AUTOMATION LIMITED (05412428)
- Filing history for CGA AUTOMATION LIMITED (05412428)
- People for CGA AUTOMATION LIMITED (05412428)
- Charges for CGA AUTOMATION LIMITED (05412428)
- More for CGA AUTOMATION LIMITED (05412428)
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) |
---|---|---|---|
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
03 Apr 2019 | CH01 | Director's details changed for Mr David Terry Paxton on 28 March 2019 | |
17 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
10 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | SH08 | Change of share class name or designation | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
10 Apr 2013 | MR04 | Satisfaction of charge 3 in full | |
10 Apr 2013 | MR04 | Satisfaction of charge 5 in full | |
10 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
20 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2012 | CH01 | Director's details changed for Mr David Thomas Paxton on 16 January 2012 | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Jan 2012 | TM01 | Termination of appointment of David Greig as a director | |
05 Jan 2012 | TM01 | Termination of appointment of John Craig as a director |