Advanced company searchLink opens in new window

CIMMEDIA LIMITED

Company number 03150226

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
24 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 2
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Philip John Purslow on 26 January 2010
08 Mar 2010 CH01 Director's details changed for Colin Piddington on 26 January 2010
08 Mar 2010 CH01 Director's details changed for Mrs Gillian Kathleen Purslow on 26 January 2010
14 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
24 Jan 2009 363a Return made up to 24/01/09; full list of members
17 Nov 2008 AA Total exemption full accounts made up to 31 March 2008
27 Oct 2008 288a Secretary appointed mrs dorothy ann piddington
27 Oct 2008 288b Appointment Terminated Secretary david nash
30 Jan 2008 363a Return made up to 24/01/08; full list of members
11 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
05 Feb 2007 363a Return made up to 24/01/07; full list of members
15 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
01 Feb 2006 363s Return made up to 24/01/06; full list of members
21 Sep 2005 AA Total exemption full accounts made up to 31 March 2005
07 Feb 2005 AA Total exemption full accounts made up to 31 March 2004
17 Jan 2005 363s Return made up to 24/01/05; full list of members
17 Jan 2005 363(288) Director's particulars changed
02 Mar 2004 287 Registered office changed on 02/03/04 from: shelfield lodge shelfield alcester warwickshire B49 6JN
16 Feb 2004 288a New director appointed