- Company Overview for CPMS (MIDLANDS) LIMITED (08535324)
- Filing history for CPMS (MIDLANDS) LIMITED (08535324)
- People for CPMS (MIDLANDS) LIMITED (08535324)
- Insolvency for CPMS (MIDLANDS) LIMITED (08535324)
- More for CPMS (MIDLANDS) LIMITED (08535324)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 July 2015 | |
15 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
06 Aug 2014 | AD01 | Registered office address changed from 4 Haldenby House Berkeley Business Centre Scunthorpe DN15 7DQ to C/O Redman Nichols Butler Suite 86 Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 6 August 2014 | |
04 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | CERTNM |
Company name changed alaway management services LIMITED\certificate issued on 19/02/14
|
|
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
29 Nov 2013 | TM01 | Termination of appointment of Andrew Wilson as a director | |
20 May 2013 | NEWINC | Incorporation |