- Company Overview for CME AUTOMOTIVE LIMITED (06063335)
- Filing history for CME AUTOMOTIVE LIMITED (06063335)
- People for CME AUTOMOTIVE LIMITED (06063335)
- Insolvency for CME AUTOMOTIVE LIMITED (06063335)
- More for CME AUTOMOTIVE LIMITED (06063335)
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
|
|
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
|
|
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 |