Advanced company searchLink opens in new window

COMPLETE MACHINE SOLUTIONS LIMITED

Company number 07088714

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 2015 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2014 4.68 Liquidators' statement of receipts and payments to 1 September 2014
10 Sep 2013 AD01 Registered office address changed from Unit S1a Wharf Way Glen Parva Leicester Leicestershire LE2 9TF on 10 September 2013
09 Sep 2013 4.20 Statement of affairs with form 4.19
09 Sep 2013 600 Appointment of a voluntary liquidator
09 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 May 2013 TM01 Termination of appointment of Barry Alan Parker as a director on 14 May 2013
07 May 2013 AP01 Appointment of Mr Barry Alan Parker as a director on 7 May 2013
14 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
11 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1,000
11 Dec 2012 TM01 Termination of appointment of Anthony Simon Perry as a director on 21 November 2012
11 Dec 2012 TM01 Termination of appointment of John Stuart Elvin as a director on 21 November 2012
05 Apr 2012 AP01 Appointment of Anthony Norris as a director on 2 April 2012
24 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Mar 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
04 Mar 2011 CH01 Director's details changed for Mr Anthony Simon Perry on 27 November 2010
04 Mar 2011 CH01 Director's details changed for John Stuart Elvin on 27 November 2010
20 Apr 2010 AD01 Registered office address changed from Unit 51a Wharf Way Glen Parva Leicester Leicestershire LE2 9TF on 20 April 2010
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
03 Mar 2010 SH01 Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1,000
23 Feb 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
23 Feb 2010 AD01 Registered office address changed from Sterling House 10 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG on 23 February 2010
03 Jan 2010 CERTNM Company name changed kaywarm LTD\certificate issued on 03/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21