Advanced company searchLink opens in new window

CIMC DEVELOPMENTS LTD.

Company number 05683305

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)
26 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 3 June 2023
30 Jun 2023 600 Appointment of a voluntary liquidator
31 May 2023 AD01 Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 31 May 2023
13 Dec 2022 AD01 Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 13 December 2022
05 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 3 June 2022
30 Jun 2022 AD01 Registered office address changed from 58 Hugh Street London SW1V 4ER to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 30 June 2022
02 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 3 June 2021
03 Jul 2020 AD01 Registered office address changed from Colonial Buildings 4th Floor 59-61 Hatton Garden London EC1N 8LS England to 58 Hugh Street London SW1V 4ER on 3 July 2020
15 Jun 2020 600 Appointment of a voluntary liquidator
15 Jun 2020 LIQ02 Statement of affairs
12 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-04
21 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
21 Jan 2020 AA Full accounts made up to 31 December 2018
20 Aug 2019 TM01 Termination of appointment of Paul Anthony Bennion as a director on 30 June 2019
20 Aug 2019 AP01 Appointment of Mr Jason Taylor as a director on 23 April 2019
25 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
26 Jul 2018 TM01 Termination of appointment of Xiaokui Liu as a director on 5 July 2018
26 Jul 2018 TM01 Termination of appointment of Baoqing Zhang as a director on 5 July 2018
26 Jul 2018 AP01 Appointment of Mr Weidong Zhu as a director on 5 July 2018
26 Jul 2018 AP01 Appointment of Mr Yang Chen as a director on 5 July 2018
24 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
05 Oct 2017 CH01 Director's details changed for Ms Xiaokui Liu on 22 August 2017