Advanced company searchLink opens in new window

C G FUNDING LIMITED

Company number 05849930

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
30 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
10 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
05 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
29 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
05 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
29 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
20 May 2013 AD01 Registered office address changed from Radius Court 2 Eastern Road Bracknell Berkshire RG12 2UP England on 20 May 2013
20 May 2013 AD01 Registered office address changed from the Redwood Building, Broad Lane Bracknell RG12 9GU on 20 May 2013
20 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
04 Mar 2013 TM01 Termination of appointment of Martin Fung as a director
13 Sep 2012 TM01 Termination of appointment of Ronnie Perry as a director
28 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
28 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
12 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
12 Aug 2011 CONNOT Change of name notice
29 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Mr Martin Hokei Fung on 19 June 2011
29 Jul 2011 CH01 Director's details changed for Mr Ronnie Alan Perry on 19 June 2011
28 Jul 2011 CH01 Director's details changed for Mr Sean Zain Taylor on 19 June 2011
28 Jul 2011 CH01 Director's details changed for Mr Paul Martin Haitham Taylor on 19 June 2011
28 Jul 2011 CH03 Secretary's details changed for Mr Paul Martin Haitham Taylor on 19 June 2011
28 Jul 2011 CH01 Director's details changed for Mr James Patrick Taylor on 19 June 2011