CGPW LTD

2nd Floor Hanover House 2nd Floor Hanover House, Manchester, M1 4EX
StatusDISSOLVED
Company No.06088315
CategoryPrivate Limited Company
Incorporated07 Feb 2007
Age17 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 1 month, 27 days

SUMMARY

CGPW LTD is an dissolved private limited company with number 06088315. It was incorporated 17 years, 5 months, 7 days ago, on 07 February 2007 and it was dissolved 3 years, 1 month, 27 days ago, on 18 May 2021. The company address is 2nd Floor Hanover House 2nd Floor Hanover House, Manchester, M1 4EX.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-26

Psc name: Mark Capocci

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Mark Capocci

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-26

Psc name: Mark Capocci

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-05

Psc name: Mark Capocci

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Capocci

Cessation date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2019

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Capocci

Termination date: 2018-09-06

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-21

Psc name: Mark Capocci

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-21

Officer name: Mark Capocci

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Capocci

Appointment date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brookson (5225D) LIMITED\certificate issued on 19/04/10

Documents

View document PDF

Change of name notice

Date: 07 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-23

Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jordan secretaries LIMITED

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Resolution

Date: 23 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALACO LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:04369101
Status:ACTIVE
Category:Private Limited Company

BLOOMFIELD PACKAGING LIMITED

C/O WILKES TRANTER & CO,KINGSWINFORD,DY6 9HS

Number:03901914
Status:ACTIVE
Category:Private Limited Company

BOFFEN'S (UK) LIMITED

2 VASSER ROAD,MANCHESTER,M18 8BN

Number:06716903
Status:ACTIVE
Category:Private Limited Company

ENNDRAJOTI LIMITED

AMBA HOUSE 3RD FLOOR,HARROW,HA1 1BA

Number:09343515
Status:ACTIVE
Category:Private Limited Company

OAKWORTH BANK (PROPERTY) LIMITED

FLAT 9 OAKWORTH BANK 64-66,SOUTHPORT,PR9 9NZ

Number:04959841
Status:ACTIVE
Category:Private Limited Company

TARBIYAH LIMITED

95 CALABRIA ROAD,LONDON,N5 1HX

Number:08608851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source