- Company Overview for C & M TRADING LIMITED (09425753)
- Filing history for C & M TRADING LIMITED (09425753)
- People for C & M TRADING LIMITED (09425753)
- Insolvency for C & M TRADING LIMITED (09425753)
- More for C & M TRADING LIMITED (09425753)
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) |
---|---|---|---|
01 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2021 | LIQ02 | Statement of affairs | |
17 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2021 | AD01 | Registered office address changed from Pelham, Chartered Accountants 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to Unit 5 Villando House Little Reed Street Hull HU2 8JL on 14 June 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
03 Nov 2020 | TM01 | Termination of appointment of Timothy Nigel Jonathon Mumby as a director on 15 October 2020 | |
24 Jul 2020 | PSC04 | Change of details for Mr Peter James Drinkell as a person with significant control on 22 July 2020 | |
24 Jul 2020 | CH01 | Director's details changed for Mr Peter James Drinkell on 22 July 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 28 February 2019 | |
04 Apr 2019 | PSC04 | Change of details for Mr Peter James Drinkell as a person with significant control on 30 November 2018 | |
04 Apr 2019 | CH01 | Director's details changed for Mr Peter James Drinkell on 30 November 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Mr Peter James Drinkell on 8 October 2018 | |
09 Oct 2018 | PSC04 | Change of details for Mr Peter James Drinkell as a person with significant control on 9 October 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
23 May 2017 | CH01 | Director's details changed for Mr Peter James Drinkell on 13 January 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Benjamin Charles Dame as a director on 1 October 2016 | |
20 May 2016 | CH01 | Director's details changed for Mr Timothy Nigel Jonathon Mumby on 16 May 2016 |