Advanced company searchLink opens in new window

CGA INSURANCE SERVICES LTD

Company number 03094540

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)
28 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 26 October 2017
08 Nov 2016 4.20 Statement of affairs with form 4.19
08 Nov 2016 600 Appointment of a voluntary liquidator
08 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
19 Oct 2016 AD01 Registered office address changed from C/O Clark Business Recovery 26 York Place York Place Leeds West Yorkshire LS1 2EY England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 19 October 2016
19 Oct 2016 AD01 Registered office address changed from Chalke House, Station Road Codford Warminster Wiltshire BA12 0JX to C/O Clark Business Recovery 26 York Place York Place Leeds West Yorkshire LS1 2EY on 19 October 2016
12 Oct 2016 CS01 Confirmation statement made on 23 August 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Mar 2016 AP03 Appointment of Mr David Mccormick as a secretary on 10 March 2016
10 Mar 2016 TM02 Termination of appointment of Harvey Stuart Clark as a secretary on 10 March 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 60,000
19 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 60,000
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60,000
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Aug 2013 AP03 Appointment of Mr Harvey Stuart Clark as a secretary
09 Aug 2013 TM02 Termination of appointment of James Baker as a secretary
02 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 60,000
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
20 Sep 2012 AP03 Appointment of Mr James Paul Stirling Baker as a secretary