- Company Overview for CMF (NORTH EAST) LIMITED (07756344)
- Filing history for CMF (NORTH EAST) LIMITED (07756344)
- People for CMF (NORTH EAST) LIMITED (07756344)
- Charges for CMF (NORTH EAST) LIMITED (07756344)
- Insolvency for CMF (NORTH EAST) LIMITED (07756344)
- More for CMF (NORTH EAST) LIMITED (07756344)
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) |
---|---|---|---|
08 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2020 | |
21 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 16 April 2019 | |
19 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2018 | |
05 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2017 | |
27 Mar 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2017 | AD01 | Registered office address changed from 32 Saltwell View Gateshead NE8 4NT to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 3 January 2017 | |
30 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
11 Oct 2012 | CH01 | Director's details changed for Mr Gary Tate on 30 August 2012 | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Aug 2011 | NEWINC |
Incorporation
|