Advanced company searchLink opens in new window

CML WARWICKSHIRE LIMITED

Company number 07140723

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)
06 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2015 TM01 Termination of appointment of Lisa Mary Banholzer as a director on 12 January 2015
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AP01 Appointment of Lisa Mary Banholzer as a director
21 Jun 2012 TM01 Termination of appointment of Philip Banholzer as a director
11 May 2012 AP01 Appointment of Mr Stephen Noel Banholzer as a director
15 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
18 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Apr 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
29 Jan 2010 AD01 Registered office address changed from Homestaed House Trinity Street Leamington Spa CV32 5GY United Kingdom on 29 January 2010
29 Jan 2010 NEWINC Incorporation