Advanced company searchLink opens in new window

C. I. M. (MAIDSTONE) LIMITED

Company number 05291623

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)
03 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2010 L64.07 Completion of winding up
05 May 2010 COCOMP Order of court to wind up
23 Feb 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
23 Feb 2010 CH01 Director's details changed for Emma Louise Denning on 18 November 2009
23 Feb 2010 CH01 Director's details changed for Mr John Elliott Denning on 18 November 2009
20 Aug 2009 AA Accounts made up to 28 February 2009
13 Aug 2009 225 Accounting reference date shortened from 30/11/2009 to 28/02/2009
26 Nov 2008 288c Director's Change of Particulars / john denning / 08/09/2007 /
26 Nov 2008 363a Return made up to 19/11/08; full list of members
25 Nov 2008 190 Location of debenture register
25 Nov 2008 353 Location of register of members
25 Nov 2008 288c Director's Change of Particulars / emma satterthwaite / 15/11/2008 / Surname was: satterthwaite, now: denning; HouseName/Number was: , now: chapel house; Street was: 2 kings avenue, now: wickham road; Area was: , now: wickhambreaux; Post Town was: rochester, now: canterbury; Post Code was: ME1 3DS, now: CT3 1RE; Country was: , now: england
25 Nov 2008 288c Secretary's Change of Particulars / emma denning / 14/09/2007 / HouseName/Number was: , now: chapel house; Street was: 2 kings avenue, now: wickham road; Area was: , now: wickhambreaux; Post Town was: rochester, now: canterbury; Post Code was: ME1 3DS, now: CT3 1RE; Occupation was: manager, now: communications manager
25 Nov 2008 288c Director's Change of Particulars / john denning / 14/09/2007 / HouseName/Number was: , now: chapel house; Street was: 2 kings avenue, now: wickham road; Area was: , now: wickhambreaux; Post Town was: rochester, now: canterbury; Post Code was: ME1 3DS, now: CT3 1RE; Country was: , now: england
09 Oct 2008 AA Accounts made up to 30 November 2007
16 May 2008 287 Registered office changed on 16/05/2008 from barham court business centre barham court teston, maidstone kent ME18 5BZ
11 Mar 2008 AA Total exemption small company accounts made up to 30 November 2006
03 Mar 2008 363a Return made up to 19/11/07; full list of members
25 Sep 2007 395 Particulars of mortgage/charge
10 May 2007 AA Total exemption small company accounts made up to 30 November 2005
17 Feb 2007 363s Return made up to 19/11/06; full list of members
16 Mar 2006 288b Secretary resigned
16 Mar 2006 288a New secretary appointed
08 Feb 2006 363s Return made up to 19/11/05; full list of members