- Company Overview for C & M REGISTRARS LIMITED (02608595)
- Filing history for C & M REGISTRARS LIMITED (02608595)
- People for C & M REGISTRARS LIMITED (02608595)
- Charges for C & M REGISTRARS LIMITED (02608595)
- Insolvency for C & M REGISTRARS LIMITED (02608595)
- More for C & M REGISTRARS LIMITED (02608595)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2022 | |
19 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2022 | LIQ10 | Removal of liquidator by court order | |
08 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 July 2021 | |
19 Sep 2020 | AD01 | Registered office address changed from Unit 4 Purley Way Croydon CR0 4NZ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 19 September 2020 | |
17 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2020 | LIQ02 | Statement of affairs | |
20 Jan 2020 | AP01 | Appointment of Mr Richard John Oates as a director on 17 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 | |
12 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
12 Sep 2019 | PSC07 | Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 | |
12 Sep 2019 | PSC02 | Notification of Officeteam 2 Group Limited as a person with significant control on 6 April 2016 | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Apr 2019 | AP01 | Appointment of Mr Stephen James Horne as a director on 4 March 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Nicholas Robin Hodges as a director on 29 March 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 | |
29 Nov 2018 | MR01 | Registration of charge 026085950005, created on 23 November 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 Jun 2018 | AD01 | Registered office address changed from C/O Oyez Company Services Oyez House 7 Spa Road London SE16 3QQ to Unit 4 Purley Way Croydon CR0 4NZ on 15 June 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
24 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |