Advanced company searchLink opens in new window

CGL INVESTMENTS LIMITED

Company number 05581012

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)
18 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2009 288b Appointment Terminated Secretary christopher cave
22 Dec 2008 287 Registered office changed on 22/12/2008 from 9/15 manton street sheaf gardens sheffield south yorkshire S2 4BB england
18 Dec 2008 AA Accounts made up to 31 October 2008
23 Oct 2008 363a Return made up to 03/10/08; full list of members
29 Sep 2008 88(2) Capitals not rolled up
11 Jun 2008 287 Registered office changed on 11/06/2008 from eastwood trading estate fitzwilliam road rotherham south yorkshire S65 1ND
26 Nov 2007 AA Accounts made up to 31 October 2007
03 Oct 2007 363a Return made up to 03/10/07; full list of members
17 Aug 2007 287 Registered office changed on 17/08/07 from: 8 redbrook business park wilthorpe road barnsley south yorkshire S75 1JN
16 Jan 2007 363s Return made up to 03/10/06; full list of members
10 Dec 2006 AA Accounts made up to 31 October 2006
10 Dec 2006 287 Registered office changed on 10/12/06 from: 3 abdy cottages, rawmarsh rotherham south yorkshire S62 7SJ
16 Nov 2006 288a New secretary appointed
16 Nov 2006 288b Secretary resigned
09 Nov 2006 88(2)R Ad 31/10/06--------- £ si 999@1=999 £ ic 1/1000
09 Nov 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Nov 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2005 CERTNM Company name changed hold tight LIMITED\certificate issued on 19/10/05
14 Oct 2005 288a New director appointed
14 Oct 2005 287 Registered office changed on 14/10/05 from: 33 abdy cottages, rawmarsh rotherham south yorkshire S62 7SJ
12 Oct 2005 288a New secretary appointed
12 Oct 2005 287 Registered office changed on 12/10/05 from: 12 york place leeds west yorkshire LS1 2DS