Advanced company searchLink opens in new window

CMG PROPCO LIMITED

Company number 07021758

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
15 Dec 2010 TM01 Termination of appointment of Katherine Holmes as a director
15 Dec 2010 TM01 Termination of appointment of Alex Docton as a director
09 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-09-23
  • GBP 6
23 Sep 2010 AP01 Appointment of Dr Graeme Peter Adam as a director
23 Sep 2010 TM01 Termination of appointment of Nicholas Wigmore as a director
15 Dec 2009 AA01 Current accounting period shortened from 30 September 2010 to 31 March 2010
08 Dec 2009 AP03 Appointment of Alistair David Richards as a secretary
08 Dec 2009 AD01 Registered office address changed from Capital Building Hilltop Heights London Road Carlisle Cumbria BA1 2NS on 8 December 2009
17 Sep 2009 NEWINC Incorporation