Advanced company searchLink opens in new window

CMLL LIMITED

Company number 05444090

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-30
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
  • RES13 ‐ Re des 01/11/07
22 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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