Advanced company searchLink opens in new window

CDU PLC

Company number 02645724

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)
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
  • RES15 ‐ Change company name resolution on 2011-02-14
16 Feb 2011 CONNOT Change of name notice