- Company Overview for CG AUTOSHOP LTD (11616009)
- Filing history for CG AUTOSHOP LTD (11616009)
- People for CG AUTOSHOP LTD (11616009)
- More for CG AUTOSHOP LTD (11616009)
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
|