Advanced company searchLink opens in new window

CGM CONTRACTS LIMITED

Company number 08876938

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)
25 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2018 WU15 Notice of final account prior to dissolution
09 Aug 2017 WU07 Progress report in a winding up by the court
12 Aug 2016 LIQ MISC Insolvency:liquidators annual progress report to 07/06/2016
21 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 21 August 2015
21 Jul 2015 AD01 Registered office address changed from Lloyd & Hardman Preston House Long Meadow Lane Thornton-Cleveleys FY5 4JT England to 93 Queen Street Sheffield S1 1WF on 21 July 2015
17 Jul 2015 4.31 Appointment of a liquidator
05 May 2015 COCOMP Order of court to wind up
05 Feb 2015 AD01 Registered office address changed from 18 Oxford Road Fleetwood Lancs FY7 7EX United Kingdom to Lloyd & Hardman Preston House Long Meadow Lane Thornton-Cleveleys FY5 4JT on 5 February 2015
30 Sep 2014 TM01 Termination of appointment of Carol Anne Bland as a director on 30 September 2014
30 Sep 2014 AP01 Appointment of Mr Aaron Bland as a director
30 Sep 2014 TM01 Termination of appointment of Carol Anne Bland as a director on 30 September 2014
30 Sep 2014 AP01 Appointment of Mr Aaron Bland as a director on 30 September 2014
06 Feb 2014 AP01 Appointment of Mrs Carol Anne Bland as a director on 5 February 2014
05 Feb 2014 TM01 Termination of appointment of Graham Michael Cowan as a director on 5 February 2014
05 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)