Advanced company searchLink opens in new window

CG MCCARTHY TAYLOR LIMITED

Company number 03489824

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 SH19 Statement of capital on 2 February 2021
  • GBP 1
02 Feb 2021 CAP-SS Solvency Statement dated 14/12/20
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2021 DS01 Application to strike the company off the register
31 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 14/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2020 CH01 Director's details changed for Ms Jill Mcaleenan on 18 December 2020
13 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 07/01/2020
11 Feb 2020 CS01 07/01/20 Statement of Capital gbp 11385
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 13/03/2020
30 Oct 2019 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
07 Jun 2019 RP04TM01 Second filing for the termination of Paul Adrian Taylor as a director
01 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
01 May 2019 CH01 Director's details changed for Mr David Estandi on 30 April 2019
29 Apr 2019 AD01 Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU to 41 Lothbury London EC2R 7AE on 29 April 2019
25 Apr 2019 ANNOTATION Rectified The AP03 was removed from the public register on 01/08/2019 as it was invalid or ineffective.
25 Apr 2019 AP01 Appointment of Jill Mcaleenan as a director on 8 April 2019
25 Apr 2019 AP01 Appointment of Mr Stephen Massey as a director on 12 April 2019
12 Mar 2019 PSC02 Notification of Canaccord Genuity Wealth Group Holdings (Jersey) Limited as a person with significant control on 28 January 2019
12 Mar 2019 PSC07 Cessation of Paul Adrian Taylor as a person with significant control on 28 January 2019
12 Mar 2019 AP01 Appointment of Mr David Estandi as a director on 11 March 2019
12 Mar 2019 TM02 Termination of appointment of Ginette Elizabeth Getting as a secretary on 11 March 2019
12 Mar 2019 TM01 Termination of appointment of Paul Adrian Taylor as a director on 11 March 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 07/06/2019
12 Mar 2019 TM01 Termination of appointment of Steven John Mckelvie as a director on 11 March 2019
12 Mar 2019 TM01 Termination of appointment of Kathryn Sarah Field as a director on 11 March 2019
12 Mar 2019 TM01 Termination of appointment of Clive Collins as a director on 11 March 2019