About

Registered Number: 03415739
Date of Incorporation: 06/08/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2016 (7 years and 9 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Established in 1997, Cgl Software Ltd are based in Bolton. There are 2 directors listed for Cgl Software Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GATELEY, Jennifer Ruth 15 May 2002 - 1
ELLIS, Kerry Louise 06 August 1997 15 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 03 March 2016
AD01 - Change of registered office address 23 January 2015
RESOLUTIONS - N/A 22 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2015
4.70 - N/A 22 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 11 August 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 09 August 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 21 June 2011
CH01 - Change of particulars for director 15 October 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 29 August 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 21 May 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 17 August 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 18 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 11 September 1998
287 - Change in situation or address of Registered Office 24 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1998
287 - Change in situation or address of Registered Office 27 November 1997
225 - Change of Accounting Reference Date 21 October 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 11 August 1997
287 - Change in situation or address of Registered Office 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
NEWINC - New incorporation documents 06 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.