- Company Overview for CG HOLT TOWN LIMITED (11479918)
- Filing history for CG HOLT TOWN LIMITED (11479918)
- People for CG HOLT TOWN LIMITED (11479918)
- Charges for CG HOLT TOWN LIMITED (11479918)
- More for CG HOLT TOWN LIMITED (11479918)
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) |
---|---|---|---|
21 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
22 Feb 2023 | PSC07 | Cessation of Peter Shane Leonard as a person with significant control on 20 February 2023 | |
22 Feb 2023 | AD01 | Registered office address changed from The Bridge, 162 Whitegate Drive Blackpool FY3 9HF England to Unit 6 Hoo Hill Industrial Estate Blackpool FY3 7HJ on 22 February 2023 | |
22 Feb 2023 | PSC01 | Notification of Andrew John Kay as a person with significant control on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Peter Shane Leonard as a director on 20 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Andrew John Kay as a director on 20 February 2023 | |
18 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
25 Feb 2021 | MR04 | Satisfaction of charge 114799180001 in full | |
25 Feb 2021 | MR04 | Satisfaction of charge 114799180002 in full | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
19 May 2020 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom to The Bridge, 162 Whitegate Drive Blackpool FY3 9HF on 19 May 2020 | |
04 Jul 2019 | MR01 | Registration of charge 114799180001, created on 1 July 2019 | |
04 Jul 2019 | MR01 | Registration of charge 114799180002, created on 1 July 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
25 Mar 2019 | PSC01 | Notification of Peter Shane Leonard as a person with significant control on 21 March 2019 |