- Company Overview for CGC (LIVERPOOL) LIMITED (07334865)
- Filing history for CGC (LIVERPOOL) LIMITED (07334865)
- People for CGC (LIVERPOOL) LIMITED (07334865)
- Charges for CGC (LIVERPOOL) LIMITED (07334865)
- More for CGC (LIVERPOOL) LIMITED (07334865)
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) |
---|---|---|---|
26 Jun 2018 | AD01 | Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby NN17 4AP on 26 June 2018 | |
15 Jun 2018 | MR01 | Registration of charge 073348650004, created on 13 June 2018 | |
15 Jun 2018 | MR01 | Registration of charge 073348650005, created on 13 June 2018 | |
14 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
14 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
08 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2018 | |
08 Mar 2018 | PSC01 | Notification of Christopher Gerrard Cunliffe as a person with significant control on 6 April 2016 | |
12 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
25 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
23 Aug 2016 | AD01 | Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | SH08 | Change of share class name or designation | |
20 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Apr 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 | |
28 Nov 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
20 May 2014 | CH01 | Director's details changed for Mr Christopher Gerrard Cunliffe on 2 January 2014 | |
06 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |