Advanced company searchLink opens in new window

C.G.P.M. LIMITED

Company number 03527965

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)
03 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2020 AM23 Notice of move from Administration to Dissolution
04 Feb 2020 AM10 Administrator's progress report
02 Sep 2019 AM06 Notice of deemed approval of proposals
15 Aug 2019 AM03 Statement of administrator's proposal
25 Jul 2019 AD01 Registered office address changed from Unit 2 Oakleigh Green Nursery Westerleigh Hill Road Westerleigh South Glos BS37 8QZ to 2nd Floor 40 Queen Square Bristol BS1 4QP on 25 July 2019
24 Jul 2019 AM01 Appointment of an administrator
04 Jun 2019 TM01 Termination of appointment of Ellie Marshall as a director on 31 May 2019
02 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
13 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with updates
26 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
27 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
09 Nov 2016 CH01 Director's details changed for Miss Ellie Marshall on 9 November 2016
25 Oct 2016 AP01 Appointment of Miss Ellie Marshall as a director on 20 October 2016
25 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
21 Oct 2016 AP01 Appointment of Mr Paul Dyson as a director on 20 October 2016
09 May 2016 MR01 Registration of charge 035279650002, created on 4 May 2016
04 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
15 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
11 Aug 2015 SH08 Change of share class name or designation
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
06 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100