Advanced company searchLink opens in new window

CGI ENGINEERING LIMITED

Company number 07509237

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
13 Dec 2016 AD01 Registered office address changed from 66B Smith Street Warwick CV34 4HU to Unit 2 the Courtyard Goldsmith Way Nuneaton Warks CV10 7RJ on 13 December 2016
18 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
30 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
26 Feb 2015 AD01 Registered office address changed from Elliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH to 66B Smith Street Warwick CV34 4HU on 26 February 2015
13 Jan 2015 TM01 Termination of appointment of Bruno Valentine Speed as a director on 6 September 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Sep 2014 AP01 Appointment of Mr Bruno Valentine Speed as a director on 5 September 2014
31 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4
31 Jan 2014 TM01 Termination of appointment of Joseph Molloy as a director
14 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from Unit 1 Doyle Drive Blackburn Road Industrial Estate Coventry CV6 6NW United Kingdom on 15 February 2012