- Company Overview for CADENA AM LIMITED (06634108)
- Filing history for CADENA AM LIMITED (06634108)
- People for CADENA AM LIMITED (06634108)
- Insolvency for CADENA AM LIMITED (06634108)
- More for CADENA AM LIMITED (06634108)
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) |
---|---|---|---|
27 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2022 | |
27 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2021 | |
21 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2020 | |
11 Mar 2019 | AD01 | Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 11 March 2019 | |
08 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | LIQ01 | Declaration of solvency | |
14 Sep 2018 | CH01 | Director's details changed for Mr Barrie James Whight on 5 September 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Ms Leigh Whight on 14 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
06 Dec 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
14 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
14 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
27 Jul 2015 | AD01 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
29 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
07 May 2014 | SH08 | Change of share class name or designation | |
07 May 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|