Advanced company searchLink opens in new window

CEMCO MERCHANT NETWORK LIMITED

Company number 05197511

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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 11 December 2017
17 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 17 March 2017
03 Jan 2017 AD01 Registered office address changed from Archways House 45 Spon End Coventry West Midlands CV1 3HG to 35 Ludgate Hill Birmingham West Midlands B3 1EH on 3 January 2017
29 Dec 2016 600 Appointment of a voluntary liquidator
29 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
29 Dec 2016 4.70 Declaration of solvency
03 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
07 Aug 2015 AR01 Annual return made up to 4 August 2015 no member list
03 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
05 Aug 2014 AR01 Annual return made up to 4 August 2014 no member list
17 Mar 2014 AA Accounts for a small company made up to 30 June 2013
07 Aug 2013 AR01 Annual return made up to 4 August 2013 no member list
07 Aug 2013 TM01 Termination of appointment of Matthew Harrison as a director
21 Sep 2012 AA Accounts for a small company made up to 30 June 2012
28 Aug 2012 AR01 Annual return made up to 4 August 2012 no member list
05 Mar 2012 AA Accounts for a small company made up to 30 June 2011
19 Jan 2012 AP01 Appointment of Mr Matthew Ian Harrison as a director
18 Jan 2012 TM01 Termination of appointment of Steven Wimbledon as a director
08 Aug 2011 AR01 Annual return made up to 4 August 2011 no member list
23 Feb 2011 AP01 Appointment of Mr Simon Christopher Blaxill as a director
23 Feb 2011 AP01 Appointment of Mr Steven John Wimbledon as a director