Advanced company searchLink opens in new window

CMD FINANCE LIMITED

Company number 07084095

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)
20 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
24 May 2013 4.68 Liquidators' statement of receipts and payments to 16 March 2013
08 Aug 2012 AD01 Registered office address changed from C/O Rsm Tenon Recovery 5 Ridge House Ridge House Drive Festival Park Stoke-on-Trent ST1 5SJ on 8 August 2012
09 May 2012 4.68 Liquidators' statement of receipts and payments to 16 March 2012
25 Mar 2011 AD01 Registered office address changed from Queens Garden Business Centre 31 Ironmarket Newcastle Staffordshire ST5 1RP United Kingdom on 25 March 2011
25 Mar 2011 4.20 Statement of affairs with form 4.19
25 Mar 2011 600 Appointment of a voluntary liquidator
25 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-17
02 Dec 2010 AD01 Registered office address changed from Studio 9 Initiative House Campbell Road Stoke on Trent Staffordshire ST4 4DE on 2 December 2010
25 Nov 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
  • GBP 1
25 Nov 2010 CH01 Director's details changed for Jean Hare on 23 November 2010
06 Oct 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
16 Sep 2010 AP01 Appointment of Mr Adam Craig Roberts as a director
08 Jan 2010 AD01 Registered office address changed from Festival Way Festival Park Stoke on Trent Staffordshire ST1 5TQ United Kingdom on 8 January 2010
23 Nov 2009 NEWINC Incorporation