- Company Overview for CGP (TOLWORTH) LIMITED (05532760)
- Filing history for CGP (TOLWORTH) LIMITED (05532760)
- People for CGP (TOLWORTH) LIMITED (05532760)
- Charges for CGP (TOLWORTH) LIMITED (05532760)
- More for CGP (TOLWORTH) LIMITED (05532760)
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) |
---|---|---|---|
30 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2009 | DS01 | Application to strike the company off the register | |
27 Nov 2009 | AD01 | Registered office address changed from The Old Barn Fulford Farm Culworth Banbury Oxfordshire OX17 2HL United Kingdom on 27 November 2009 | |
27 Nov 2009 | AD01 | Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE on 27 November 2009 | |
11 Sep 2009 | 363a | Return made up to 10/08/09; full list of members | |
20 Jan 2009 | 288a | Secretary appointed james andrew deane | |
12 Nov 2008 | AA | Accounts made up to 30 June 2008 | |
25 Sep 2008 | 288b | Appointment Terminated Secretary chancerygate corporate services LIMITED | |
12 Aug 2008 | 363a | Return made up to 10/08/08; full list of members | |
08 Apr 2008 | 288b | Appointment Terminated Director paul jenkins | |
04 Mar 2008 | AA | Accounts made up to 30 June 2007 | |
17 Oct 2007 | CERTNM | Company name changed chancerygate (tolworth) LIMITED\certificate issued on 17/10/07 | |
29 Aug 2007 | 363a | Return made up to 10/08/07; full list of members | |
01 May 2007 | AA | Accounts made up to 30 June 2006 | |
22 Aug 2006 | 363a | Return made up to 10/08/06; full list of members | |
02 Aug 2006 | 288a | New secretary appointed | |
01 Aug 2006 | 288b | Secretary resigned | |
29 Jun 2006 | 288a | New director appointed | |
29 Jun 2006 | 225 | Accounting reference date shortened from 31/08/06 to 30/06/06 | |
06 Mar 2006 | 288c | Secretary's particulars changed | |
14 Oct 2005 | 395 | Particulars of mortgage/charge | |
10 Oct 2005 | CERTNM | Company name changed o & t (marylebone) LIMITED\certificate issued on 10/10/05 | |
23 Aug 2005 | 288a | New secretary appointed | |
23 Aug 2005 | 288a | New director appointed |