Advanced company searchLink opens in new window

CGT BATTLEFIELDS LTD

Company number 07924105

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)
01 Oct 2024 AD01 Registered office address changed from Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR United Kingdom to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 1 October 2024
01 Oct 2024 600 Appointment of a voluntary liquidator
01 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-23
01 Oct 2024 LIQ01 Declaration of solvency
06 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
01 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
31 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
04 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 Sep 2021 SH01 Statement of capital following an allotment of shares on 21 September 2021
  • GBP 30,000
01 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
28 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
31 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with updates
31 Jan 2020 PSC04 Change of details for Miss Zoi Ruth Androniki Pearce as a person with significant control on 31 March 2019
14 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
14 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 Aug 2018 AD01 Registered office address changed from C/O Munro's the Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU United Kingdom to Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR on 15 August 2018
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Jan 2018 CH01 Director's details changed for Ms Anastasia Whitehead on 14 December 2017
12 Dec 2017 CH01 Director's details changed for Miss Zoi Ruth Androniki Pearce on 5 December 2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 5,000
08 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates