Advanced company searchLink opens in new window

CMEX SHOPFITTINGS LIMITED

Company number 05827711

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2011 DS01 Application to strike the company off the register
27 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
  • GBP 100
08 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Feb 2011 TM02 Termination of appointment of Richard Tebbutt as a secretary
18 Aug 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
18 Aug 2010 AD01 Registered office address changed from 195 Daventry Road the Parade Cheylesmore Coventry CV3 5HK on 18 August 2010
18 Aug 2010 CH01 Director's details changed for Dianne Lynn Moore on 24 May 2010
23 Jun 2010 TM01 Termination of appointment of Robin Moore as a director
29 Apr 2010 MISC Amending 288A for robin creswell moore
29 Sep 2009 288b Appointment Terminated Director derek betts
03 Aug 2009 AA Total exemption full accounts made up to 31 May 2009
03 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re app dir/ remove dir 27/07/2009
03 Aug 2009 288a Director appointed robin creswell moore
02 Jun 2009 363a Return made up to 24/05/09; full list of members
12 Feb 2009 288a Director appointed dianne moore
04 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Oct 2008 AA Total exemption full accounts made up to 31 May 2008
22 Sep 2008 287 Registered office changed on 22/09/2008 from governors house, 153 cape road warwick warwickshire CV34 5DJ
10 Jun 2008 363a Return made up to 24/05/08; full list of members
08 Aug 2007 AA Total exemption full accounts made up to 31 May 2007
28 Jun 2007 88(2)R Ad 17/05/07--------- £ si 100@1
19 Jun 2007 363a Return made up to 24/05/07; full list of members
19 Jun 2007 287 Registered office changed on 19/06/07 from: governors house, 153 cape road warwick warwickshire CV34 5DJ