Advanced company searchLink opens in new window

CGA AUTOMATION LIMITED

Company number 05412428

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)
03 Apr 2019 CH01 Director's details changed for Mr David Terry Paxton on 28 March 2019
17 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
06 May 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 20
22 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 20
10 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 SH08 Change of share class name or designation
20 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 May 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
10 Apr 2013 MR04 Satisfaction of charge 3 in full
10 Apr 2013 MR04 Satisfaction of charge 5 in full
10 Apr 2013 MR04 Satisfaction of charge 2 in full
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
20 Jan 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2012 CH01 Director's details changed for Mr David Thomas Paxton on 16 January 2012
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
05 Jan 2012 TM01 Termination of appointment of David Greig as a director
05 Jan 2012 TM01 Termination of appointment of John Craig as a director
05 Jan 2012 TM02 Termination of appointment of John Craig as a secretary