Advanced company searchLink opens in new window

CGT DEVELOPMENTS XII LIMITED

Company number 03202991

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
08 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,420
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
24 Apr 2015 SH19 Statement of capital on 24 April 2015
  • GBP 10,419.50
24 Apr 2015 SH20 Statement by Directors
24 Apr 2015 CAP-SS Solvency Statement dated 26/03/15
24 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 01/04/2015
18 Dec 2014 TM01 Termination of appointment of Martin Ian Dack as a director on 18 December 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
17 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 39,420
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
23 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
23 Jan 2014 TM01 Termination of appointment of Stephen Daniels as a director
10 Dec 2013 CH01 Director's details changed for Mr Stephen Richards Daniels on 8 December 2013
26 Sep 2013 AP01 Appointment of Mr Stephen Richards Daniels as a director
26 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
18 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
06 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
09 May 2012 TM01 Termination of appointment of David Watkins as a director
09 May 2012 AP01 Appointment of Mr Martin Ian Dack as a director