- Company Overview for CMD5 LIMITED (08803215)
- Filing history for CMD5 LIMITED (08803215)
- People for CMD5 LIMITED (08803215)
- Charges for CMD5 LIMITED (08803215)
- Insolvency for CMD5 LIMITED (08803215)
- More for CMD5 LIMITED (08803215)
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) |
---|---|---|---|
27 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | LIQ01 | Declaration of solvency | |
09 Mar 2018 | MA | Memorandum and Articles of Association | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | AD01 | Registered office address changed from 58 Whidborne Avenue Torquay TQ1 2PQ to 264 Banbury Road Shaw Gibbs Insolvency Limited Oxford OX2 7DY on 8 March 2018 | |
13 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
09 Nov 2017 | SH08 | Change of share class name or designation | |
09 Nov 2017 | SH10 | Particulars of variation of rights attached to shares | |
08 Nov 2017 | MA | Memorandum and Articles of Association | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | MR04 | Satisfaction of charge 088032150001 in full | |
23 Oct 2017 | MR04 | Satisfaction of charge 088032150002 in full | |
23 Oct 2017 | MR04 | Satisfaction of charge 088032150003 in full | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
24 May 2016 | MR01 | Registration of charge 088032150003, created on 20 May 2016 | |
21 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
31 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH01 | Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 5 November 2014 |