- Company Overview for CDU PLC (02645724)
- Filing history for CDU PLC (02645724)
- People for CDU PLC (02645724)
- Charges for CDU PLC (02645724)
- Insolvency for CDU PLC (02645724)
- More for CDU PLC (02645724)
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) |
---|---|---|---|
18 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2014 | 3.6 | Receiver's abstract of receipts and payments to 30 September 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from 35 Newhall Street Birmingham B3 3PU to Official Receiver 2Nd Floor 3 Piccadily Place London Road Manchester M1 3BN on 9 October 2014 | |
08 Oct 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
08 Oct 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
03 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 22 March 2014 | |
18 Apr 2013 | 3.6 | Receiver's abstract of receipts and payments to 22 March 2013 | |
30 Jan 2013 | L64.04 | Dissolution deferment | |
03 Jan 2013 | L64.07 | Completion of winding up | |
15 May 2012 | 3.6 | Receiver's abstract of receipts and payments to 22 March 2012 | |
07 Oct 2011 | TM01 | Termination of appointment of Carolyn Glasner as a director | |
03 Oct 2011 | TM01 | Termination of appointment of Stephen Thwaite as a director | |
26 Sep 2011 | TM01 |
Termination of appointment of Stephen Thwaite as a director
|
|
22 Sep 2011 | TM01 | Termination of appointment of Christopher Heath as a director | |
08 Jul 2011 | COCOMP | Order of court to wind up | |
04 Jul 2011 | 3.10 | Administrative Receiver's report | |
13 May 2011 | 3.3 | Statement of Affairs in administrative receivership following report to creditors | |
11 May 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 | |
13 Apr 2011 | LQ01 | Notice of appointment of receiver or manager | |
29 Mar 2011 | AD01 | Registered office address changed from Po Box 30 Gordon Mill Barngate Street Leek Staffordshire ST13 8AR England on 29 March 2011 | |
03 Mar 2011 | TM02 | Termination of appointment of Andrew Davies as a secretary | |
22 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 | |
17 Feb 2011 | AD01 | Registered office address changed from Slimma House, Barngate Street Leek Staffordshire ST13 8AR on 17 February 2011 | |
16 Feb 2011 | CERTNM |
Company name changed slimma PLC\certificate issued on 16/02/11
|
|
16 Feb 2011 | CONNOT | Change of name notice |