Advanced company searchLink opens in new window

CBG ASSET MANAGEMENT LIMITED

Company number 08825874

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)
16 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2018 AD03 Register(s) moved to registered inspection location PO Box 101 1 Balloon Street Manchester M60 4EP
09 May 2018 AD02 Register inspection address has been changed to PO Box 101 1 Balloon Street Manchester M60 4EP
09 Aug 2017 LIQ01 Declaration of solvency
25 Jul 2017 AD01 Registered office address changed from 1 Balloon Street Manchester M60 4EP to Hill House 1 Little New Street London EC4A 3TR on 25 July 2017
20 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-05
15 Mar 2017 TM01 Termination of appointment of Daniel Mundy as a director on 10 March 2017
08 Feb 2017 CS01 Confirmation statement made on 24 December 2016 with updates
16 Jan 2017 TM01 Termination of appointment of Stephen Aitken as a director on 6 January 2017
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AP01 Appointment of Mr Stephen Aitken as a director on 20 August 2015
22 Sep 2015 AP01 Appointment of Ms Isabel Mary Chadwick as a director on 20 August 2015
22 Sep 2015 AP01 Appointment of Mr Richard John Adnett as a director on 20 August 2015
02 Sep 2015 TM01 Termination of appointment of Clare Louise Gosling as a director on 20 August 2015
13 Apr 2015 AP03 Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015
13 Apr 2015 TM02 Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015
19 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
29 Dec 2014 AP03 Appointment of Brona Rose Mckeown as a secretary on 19 December 2014
29 Dec 2014 TM02 Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014
20 Nov 2014 TM01 Termination of appointment of Andrew Philip Lee as a director on 14 November 2014
20 Nov 2014 TM01 Termination of appointment of Sallyann Brookes as a director on 14 November 2014