Advanced company searchLink opens in new window

CGR GROUP LIMITED

Company number 04773842

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)
08 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2008 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2008 GAZ1 First Gazette notice for compulsory strike-off
13 May 2008 288b Appointment Terminated Director philip henesey
13 May 2008 288b Appointment Terminated Director william shotton
10 Oct 2007 288b Director resigned
03 Oct 2007 288a New director appointed
31 May 2007 288b Director resigned
19 Apr 2007 288a New director appointed
19 Apr 2007 288a New director appointed
23 Jun 2006 363s Return made up to 22/05/06; full list of members
23 Jun 2006 88(2)R Ad 23/05/05-22/05/06 £ si 573270@.5=286635 £ ic 704001/990636
23 Jun 2006 88(2)R Ad 23/05/05-22/05/06 £ si 60000@.5=30000 £ ic 674001/704001
18 May 2006 287 Registered office changed on 18/05/06 from: swan house edde cross street ross on wye herefordshire HR9 7BZ
10 Feb 2006 AA Total exemption full accounts made up to 31 August 2005
14 Nov 2005 288b Director resigned
30 Aug 2005 288a New director appointed
06 Jul 2005 288a New director appointed
09 Jun 2005 363s Return made up to 22/05/05; full list of members
20 Apr 2005 AA Total exemption small company accounts made up to 31 August 2004
10 Feb 2005 88(3) Particulars of contract relating to shares
10 Feb 2005 88(2)R Ad 07/01/05--------- £ si 948000@.5=474000 £ ic 200001/674001
10 Feb 2005 88(2)R Ad 04/01/05-03/02/05 £ si 400000@.5=200000 £ ic 1/200001
08 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital