Advanced company searchLink opens in new window

CMF (NORTH EAST) LIMITED

Company number 07756344

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-14
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted