Advanced company searchLink opens in new window

CGF GENERAL PARTNER LIMITED

Company number 07973513

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 DS01 Application to strike the company off the register
31 Mar 2016 TM01 Termination of appointment of Shona Bisset Milne as a director on 31 March 2016
02 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
10 Jan 2016 AA Full accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
11 Nov 2014 AA Full accounts made up to 31 March 2014
14 Oct 2014 AP03 Appointment of Mr Dale Huxford as a secretary on 14 October 2014
14 Oct 2014 TM02 Termination of appointment of James Robert Glover Edwards as a secretary on 13 October 2014
29 Apr 2014 AUD Auditor's resignation
03 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
04 Dec 2013 AP01 Appointment of Miss Shona Bisset Milne as a director on 2 December 2013
04 Nov 2013 TM01 Termination of appointment of Anthony Stephen Martin as a director on 30 October 2013
25 Oct 2013 AA Full accounts made up to 31 March 2013
31 Jul 2013 CH01 Director's details changed for Mr Robert John Spencer on 31 July 2013
04 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Mr Kevan Alan Jones on 26 February 2013
04 Dec 2012 AP03 Appointment of Mr James Robert Glover Edwards as a secretary on 1 December 2012
30 Nov 2012 TM02 Termination of appointment of Jonathan Richard Neal as a secretary on 30 November 2012
26 Jul 2012 AD03 Register(s) moved to registered inspection location
26 Jul 2012 AD02 Register inspection address has been changed
24 Jul 2012 AD01 Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st United Kingdom on 24 July 2012
05 Jul 2012 AP01 Appointment of Christine Reid as a director on 15 June 2012
29 Jun 2012 AP01 Appointment of Anthony Stephen Martin as a director on 15 June 2012