- Company Overview for CBG ASSET MANAGEMENT LIMITED (08825874)
- Filing history for CBG ASSET MANAGEMENT LIMITED (08825874)
- People for CBG ASSET MANAGEMENT LIMITED (08825874)
- Insolvency for CBG ASSET MANAGEMENT LIMITED (08825874)
- Registers for CBG ASSET MANAGEMENT LIMITED (08825874)
- More for CBG ASSET MANAGEMENT LIMITED (08825874)
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
|
|
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
|
|
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
|
|
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 |