Advanced company searchLink opens in new window

CMT SPECIAL PRODUCTS LIMITED

Company number 04843057

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)
29 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2010 4.68 Liquidators' statement of receipts and payments to 2 September 2010
29 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jul 2010 4.68 Liquidators' statement of receipts and payments to 18 June 2010
04 Jan 2010 4.68 Liquidators' statement of receipts and payments to 18 December 2009
31 Jul 2009 4.68 Liquidators' statement of receipts and payments to 18 June 2009
31 Jul 2009 4.68 Liquidators' statement of receipts and payments to 18 December 2008
31 Jul 2009 4.68 Liquidators' statement of receipts and payments to 18 June 2008
04 Jan 2008 4.68 Liquidators' statement of receipts and payments
28 Jun 2007 4.68 Liquidators' statement of receipts and payments
10 Jan 2007 4.68 Liquidators' statement of receipts and payments
05 Jan 2006 4.20 Statement of affairs
05 Jan 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Jan 2006 600 Appointment of a voluntary liquidator
15 Dec 2005 287 Registered office changed on 15/12/05 from: tree tops park street cheslyn hay walsall west midlands WS6 7EF
26 Oct 2005 287 Registered office changed on 26/10/05 from: croxstalls close broxwich walsall west midlands WS3 2XT
25 May 2005 AA Total exemption small company accounts made up to 31 August 2004
23 Mar 2005 225 Accounting reference date extended from 31/07/04 to 31/08/04
21 Dec 2004 363s Return made up to 23/07/04; full list of members
20 Nov 2003 288a New secretary appointed
20 Nov 2003 288b Secretary resigned
23 Jul 2003 NEWINC Incorporation