Advanced company searchLink opens in new window

CM UTILITIES LIMITED

Company number 04172375

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)
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
  • GBP 50
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
  • GBP 50
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 conflict of interest 09/10/2012
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