- Company Overview for CGL REALISATIONS LIMITED (00278576)
- Filing history for CGL REALISATIONS LIMITED (00278576)
- People for CGL REALISATIONS LIMITED (00278576)
- Charges for CGL REALISATIONS LIMITED (00278576)
- Insolvency for CGL REALISATIONS LIMITED (00278576)
- More for CGL REALISATIONS LIMITED (00278576)
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) |
---|---|---|---|
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
13 Dec 2012 | 2.16B | Statement of affairs with form 2.14B | |
08 Nov 2012 | AD01 | Registered office address changed from George House George Street Hull East Yorkshire HU1 3AU on 8 November 2012 | |
07 Nov 2012 | 2.12B | Appointment of an administrator | |
31 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 | |
31 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 | |
31 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 | |
31 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 | |
27 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
17 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
05 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
05 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 3 February 2012
|
|
03 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 Feb 2012 | AP01 | Appointment of John Charles Clare as a director | |
20 Feb 2012 | AP01 | Appointment of Carl David Cowling as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Dominic Platt as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Thierry Falque-Pierrotin as a director | |
08 Feb 2012 | TM02 | Termination of appointment of Michael Walters as a secretary | |
08 Feb 2012 | TM01 | Termination of appointment of Patrick Terrier as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Simon Enoch as a director | |
07 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders |