- Company Overview for CM UTILITIES LIMITED (04172375)
- Filing history for CM UTILITIES LIMITED (04172375)
- People for CM UTILITIES LIMITED (04172375)
- Charges for CM UTILITIES LIMITED (04172375)
- Insolvency for CM UTILITIES LIMITED (04172375)
- More for CM UTILITIES LIMITED (04172375)
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) |
---|---|---|---|
23 Apr 2024 | WU07 | Progress report in a winding up by the court | |
18 Apr 2023 | WU07 | Progress report in a winding up by the court | |
25 Apr 2022 | WU07 | Progress report in a winding up by the court | |
19 Apr 2021 | WU07 | Progress report in a winding up by the court | |
21 Apr 2020 | WU07 | Progress report in a winding up by the court | |
26 Apr 2019 | WU07 | Progress report in a winding up by the court | |
19 Apr 2018 | WU07 | Progress report in a winding up by the court | |
28 Feb 2017 | AD01 | Registered office address changed from 28 Sturmi Way Village Farm Industrial Estate Pyle, Bridgend Mid Glamorgan CF33 6NU to The Mills Canal Street Derby Derbyshire DE1 2RJ on 28 February 2017 | |
24 Feb 2017 | 4.31 | Appointment of a liquidator | |
23 Nov 2016 | COCOMP | Order of court to wind up | |
22 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
26 Mar 2013 | SH08 | Change of share class name or designation | |
26 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | AP01 | Appointment of Ms Ceire Mairead Martin as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2012 | CC04 | Statement of company's objects | |
06 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
18 Jan 2012 | TM01 | Termination of appointment of James Newell as a director |