Advanced company searchLink opens in new window

CMG INVESTMENT HOLDINGS LIMITED

Company number 06595141

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)
09 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
26 Mar 2014 AD01 Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW United Kingdom on 26 March 2014
25 Mar 2014 600 Appointment of a voluntary liquidator
25 Mar 2014 4.70 Declaration of solvency
25 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Mar 2014 MR04 Satisfaction of charge 1 in full
21 Jun 2013 AA Group of companies' accounts made up to 28 February 2013
29 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 591
22 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
02 May 2012 AD01 Registered office address changed from The Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 2 May 2012
24 Apr 2012 AA Group of companies' accounts made up to 29 February 2012
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
01 Jun 2011 TM01 Termination of appointment of David Harland as a director
01 Jun 2011 AP03 Appointment of Mr Garry John Fitton as a secretary
01 Jun 2011 TM02 Termination of appointment of David Harland as a secretary
04 May 2011 AA Group of companies' accounts made up to 28 February 2011
09 Jul 2010 AA Group of companies' accounts made up to 28 February 2009
14 Jun 2010 AA Group of companies' accounts made up to 28 February 2010
24 May 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for William Henry Weston Wells on 12 May 2010
18 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2010 SH08 Change of share class name or designation
13 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 50000 ord shares of £0.01 20/06/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities