- Company Overview for CMLL LIMITED (05444090)
- Filing history for CMLL LIMITED (05444090)
- People for CMLL LIMITED (05444090)
- Charges for CMLL LIMITED (05444090)
- Insolvency for CMLL LIMITED (05444090)
- More for CMLL LIMITED (05444090)
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 Mar 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2010 | |
23 Dec 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2010 | |
02 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
02 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from 21 southampton street southampton hampshire SO15 2ED | |
02 Jun 2009 | 363a | Return made up to 03/05/09; full list of members | |
12 May 2009 | 288b | Appointment Terminated Director graham clarke | |
12 May 2009 | 288b | Appointment Terminated Director caroline broom | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 30 March 2008 | |
22 Jan 2009 | 225 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 | |
09 Oct 2008 | MA | Memorandum and Articles of Association | |
03 Oct 2008 | CERTNM | Company name changed clarke mews lettings LTD.\certificate issued on 07/10/08 | |
27 Jun 2008 | 363a | Return made up to 03/05/08; full list of members | |
26 Jun 2008 | 288c | Director's Change of Particulars / caroline broom / 21/09/2007 / Title was: , now: miss; HouseName/Number was: , now: illetas cottage; Street was: 31 frome road, now: pine walk; Area was: west end, now: ; Post Town was: southampton, now: chilworth; Post Code was: SO18 3LH, now: SO16 7HJ; Country was: , now: united kingdom | |
15 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2007 | 288b | Secretary resigned | |
07 Nov 2007 | 288a | New secretary appointed | |
18 Oct 2007 | 288c | Director's particulars changed | |
01 Jun 2007 | 287 | Registered office changed on 01/06/07 from: 8 cumberland place southampton hampshire SO15 2BH |