Advanced company searchLink opens in new window

CIMEX GROUP LIMITED

Company number 06484124

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2013 DS01 Application to strike the company off the register
19 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 160.26
18 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
06 Jan 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for kenneth frakes was registered 06/01/2012
08 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2011 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 160.26
28 Nov 2011 AP01 Appointment of Mr Kenneth Frakes as a director on 17 November 2011
  • ANNOTATION Clarification a second filed AP01 for kenneth frakes was registered 06/01/2012
26 Oct 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
04 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
08 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
13 May 2010 AA Accounts for a dormant company made up to 31 January 2010
02 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
17 Sep 2009 288b Appointment Terminated Director denise turner
17 Sep 2009 AA Accounts made up to 31 January 2009
12 Feb 2009 363a Return made up to 25/01/09; full list of members
12 Feb 2009 287 Registered office changed on 12/02/2009 from corporate development resources LTD, the olde bakehouse 156 watling street east towcester NN12 6DB
25 Jan 2008 NEWINC Incorporation