Advanced company searchLink opens in new window

CBG FINANCIAL MANAGEMENT LIMITED

Company number 01234010

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2015 DS01 Application to strike the company off the register
13 Feb 2015 AP01 Appointment of Mr Matthew Pike as a director on 9 February 2015
13 Feb 2015 TM01 Termination of appointment of David Christopher Ross as a director on 9 February 2015
04 Feb 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
14 Jan 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
14 May 2014 AA Total exemption full accounts made up to 31 August 2013
04 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
04 Dec 2013 AP01 Appointment of Mr David Christopher Ross as a director
04 Dec 2013 AP01 Appointment of Mr Mark Stephen Mugge as a director
04 Dec 2013 AP03 Appointment of Mr William Lindsay Mcgowan as a secretary
04 Dec 2013 TM01 Termination of appointment of Paul Matson as a director
04 Dec 2013 TM02 Termination of appointment of Alastair Hessett as a secretary
04 Dec 2013 AP03 Appointment of Mr William Lindsay Mcgowan as a secretary
02 Dec 2013 AD01 Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2 December 2013
06 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
12 Apr 2013 TM01 Termination of appointment of Christopher Giles as a director
21 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 August 2011
28 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
20 Feb 2012 TM01 Termination of appointment of Martin Lewis as a director
20 Feb 2012 TM01 Termination of appointment of Howard Lux as a director
10 Feb 2012 AD01 Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 10 February 2012