Advanced company searchLink opens in new window

CG AUTOSHOP LTD

Company number 11616009

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)
12 Dec 2023 AA Micro company accounts made up to 31 October 2023
13 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
08 Mar 2023 AA Micro company accounts made up to 31 October 2022
26 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
27 Sep 2022 AD01 Registered office address changed from Candy Park 6 Hardknott Road Old Hall Industrial Estate Bromborough Wirral CH62 3QB United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 27 September 2022
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Jul 2022 AD01 Registered office address changed from C/O Wainwrights Accountants, Faversham House, Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to Candy Park 6 Hardknott Road Old Hall Industrial Estate Bromborough Wirral CH62 3QB on 22 July 2022
15 Jul 2022 AD01 Registered office address changed from Aph Accountants Ltd Wallasey Village Wallasey CH45 3LR United Kingdom to C/O Wainwrights Accountants, Faversham House, Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX on 15 July 2022
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
06 May 2020 AA Micro company accounts made up to 31 October 2019
12 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
04 Oct 2019 PSC01 Notification of Conan Hugh Grehan as a person with significant control on 20 September 2019
04 Oct 2019 PSC07 Cessation of Helen Joanne Rudge as a person with significant control on 19 September 2019
20 Sep 2019 AP01 Appointment of Mr Conan Grehan as a director on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Helen Joanne Rudge as a director on 19 September 2019
10 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted