- Company Overview for C.M. PRECISION (TURNED PARTS) LIMITED (02078295)
- Filing history for C.M. PRECISION (TURNED PARTS) LIMITED (02078295)
- People for C.M. PRECISION (TURNED PARTS) LIMITED (02078295)
- Charges for C.M. PRECISION (TURNED PARTS) LIMITED (02078295)
- Insolvency for C.M. PRECISION (TURNED PARTS) LIMITED (02078295)
- More for C.M. PRECISION (TURNED PARTS) LIMITED (02078295)
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) |
---|---|---|---|
23 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2017 | |
10 Mar 2016 | AD01 | Registered office address changed from 15-16 Brunel Gate West Portway Industrial Estate Andover Hampshire SP10 3SL to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 10 March 2016 | |
09 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | TM02 | Termination of appointment of Jean Margaret Carn as a secretary on 22 October 2015 | |
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for John William Carn on 5 January 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Wayne Nicholas Carn on 5 January 2010 | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Apr 2009 | 363a | Return made up to 05/03/09; full list of members | |
03 Jun 2008 | 363a | Return made up to 05/03/08; full list of members |