Advanced company searchLink opens in new window

CGM1949 LIMITED

Company number 06950210

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 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 April 2023
25 Apr 2022 AD01 Registered office address changed from 40 High Street Pershore WR10 1DP England to The Silverworks 67-71 Northwood Street Jewellery Quartet Birmingham B3 1TX on 25 April 2022
13 Apr 2022 LIQ01 Declaration of solvency
13 Apr 2022 600 Appointment of a voluntary liquidator
13 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-06
08 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
02 Jul 2021 TM02 Termination of appointment of Ter2 Nominee Company Limited as a secretary on 11 January 2021
01 Jul 2021 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to 40 High Street Pershore WR10 1DP on 1 July 2021
25 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-12
16 Feb 2021 PSC01 Notification of Peter Charles Dann as a person with significant control on 11 February 2021
16 Feb 2021 TM01 Termination of appointment of Colin Grant Meager as a director on 11 January 2021
16 Feb 2021 PSC07 Cessation of Colin Grant Meager as a person with significant control on 11 January 2021
16 Feb 2021 AP01 Appointment of Peter Charles Dann as a director on 16 February 2021
14 Nov 2020 AA Micro company accounts made up to 31 December 2019
21 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
15 Nov 2019 AD01 Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 15 November 2019
03 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
11 Mar 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates