- Company Overview for CGR MIDLANDS LIMITED (08959922)
- Filing history for CGR MIDLANDS LIMITED (08959922)
- People for CGR MIDLANDS LIMITED (08959922)
- Insolvency for CGR MIDLANDS LIMITED (08959922)
- More for CGR MIDLANDS LIMITED (08959922)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2018 | |
01 Dec 2017 | AD01 | Registered office address changed from 573 Chester Road Sutton Coldfield West Midlands B73 5HU to Station Road Midland Drive Sutton Coldfield West Midlands B72 1TU on 1 December 2017 | |
28 Nov 2017 | LIQ02 | Statement of affairs | |
28 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
03 Jun 2014 | AA01 | Current accounting period extended from 31 March 2015 to 31 May 2015 | |
03 Jun 2014 | AP01 | Appointment of Mr Lucas Gabriel as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Graham Cowan as a director | |
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|