Advanced company searchLink opens in new window

CML 2011 LIMITED

Company number 01904426

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)
31 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2012 2.24B Administrator's progress report to 20 July 2012
31 Jul 2012 2.35B Notice of move from Administration to Dissolution on 26 July 2012
05 Mar 2012 2.24B Administrator's progress report to 3 February 2012
07 Feb 2012 2.39B Notice of vacation of office by administrator
09 Jan 2012 2.40B Notice of appointment of replacement/additional administrator
17 Oct 2011 F2.18 Notice of deemed approval of proposals
03 Oct 2011 2.17B Statement of administrator's proposal
21 Sep 2011 2.16B Statement of affairs with form 2.14B
09 Sep 2011 CERTNM Company name changed county mulch LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-08-02
18 Aug 2011 TM01 Termination of appointment of Nigel Steward as a director
11 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-03
11 Aug 2011 CONNOT Change of name notice
11 Aug 2011 AD01 Registered office address changed from Cardinal House St. Nicholas Street Ipswich Suffolk IP1 1TT England on 11 August 2011
11 Aug 2011 2.12B Appointment of an administrator
20 Jun 2011 AA Full accounts made up to 30 September 2010
10 Feb 2011 AD01 Registered office address changed from Old Kingdom Hall Short Brackland Bury St Edmunds IP33 1EL on 10 February 2011
10 Jan 2011 TM02 Termination of appointment of Jeremy Bradburne as a secretary
07 Oct 2010 TM01 Termination of appointment of John Jardine as a director
20 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
Statement of capital on 2010-08-20
  • GBP 292,978
20 Aug 2010 AD03 Register(s) moved to registered inspection location
20 Aug 2010 AD02 Register inspection address has been changed
02 Jul 2010 AA Full accounts made up to 30 September 2009
13 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 8
21 Jan 2010 TM01 Termination of appointment of Simon Watchorn as a director