Advanced company searchLink opens in new window

CGL REALISATIONS LIMITED

Company number 00278576

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)
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
  • GBP 40,100,000.00
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