- Company Overview for CD MANUFACTURING (UK) LIMITED (03023381)
- Filing history for CD MANUFACTURING (UK) LIMITED (03023381)
- People for CD MANUFACTURING (UK) LIMITED (03023381)
- Charges for CD MANUFACTURING (UK) LIMITED (03023381)
- Insolvency for CD MANUFACTURING (UK) LIMITED (03023381)
- More for CD MANUFACTURING (UK) LIMITED (03023381)
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) |
---|---|---|---|
13 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2020 | |
17 Apr 2020 | TM01 | Termination of appointment of Roy Charles Fossett as a director on 15 April 2020 | |
10 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2019 | |
23 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2018 | |
05 Dec 2018 | LIQ06 | Resignation of a liquidator | |
16 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 | |
11 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 31 August 2016 | |
20 Nov 2015 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 20 November 2015 | |
18 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2015 | 4.70 | Declaration of solvency | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
12 Feb 2014 | CH01 | Director's details changed for Mr Roy Charles Fossett on 1 February 2014 | |
12 Feb 2014 | CH03 | Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on 12 February 2014 | |
30 Jan 2014 | AD01 | Registered office address changed from Building 1 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY on 30 January 2014 | |
26 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Apr 2013 | AP03 | Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary | |
25 Apr 2013 | TM02 | Termination of appointment of Philippe Andrau as a secretary | |
20 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders |