Advanced company searchLink opens in new window

CME AUTOMOTIVE LIMITED

Company number 06063335

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)
14 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jul 2019 600 Appointment of a voluntary liquidator
15 Jul 2019 LIQ10 Removal of liquidator by court order
19 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 9 February 2019
13 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 9 February 2018
18 Apr 2017 4.68 Liquidators' statement of receipts and payments to 9 February 2017
18 Apr 2016 4.68 Liquidators' statement of receipts and payments to 9 February 2016
30 Jun 2015 AD01 Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
24 Feb 2015 AD01 Registered office address changed from Unit 5, Leathermill Lane Rugeley Staffs WS15 2AN to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 24 February 2015
23 Feb 2015 600 Appointment of a voluntary liquidator
23 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-10
23 Feb 2015 4.20 Statement of affairs with form 4.19
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
23 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
15 May 2013 TM01 Termination of appointment of Christopher Feeley as a director
15 May 2013 AP01 Appointment of Mr Stuart Ashley Feeley as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders