Advanced company searchLink opens in new window

CME BUILDING CONSULTANCY LTD

Company number 10334476

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)
01 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2024 AD01 Registered office address changed from PO Box 4385 10334476 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 21 March 2024
21 Feb 2024 RP05 Registered office address changed to PO Box 4385, 10334476 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024
27 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practioners Limite 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022
05 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 22 July 2022
06 Aug 2021 600 Appointment of a voluntary liquidator
06 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-23
06 Aug 2021 LIQ02 Statement of affairs
06 Aug 2021 AD01 Registered office address changed from 3 Clos Hen Dy Clatter Caersws Powys SY17 5NQ United Kingdom to C/O Anderson Brookes Insolvency Practioners Limite 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 6 August 2021
15 Feb 2021 AAMD Amended micro company accounts made up to 31 December 2019
27 Jan 2021 AA Micro company accounts made up to 31 December 2019
26 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 October 2018
  • GBP 110
06 Nov 2018 AA Micro company accounts made up to 31 December 2017
25 Oct 2018 AD01 Registered office address changed from Yew Tree House Pant Oswestry Shropshire SY10 9QF to 3 Clos Hen Dy Clatter Caersws Powys SY17 5NQ on 25 October 2018
20 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 31 December 2016
23 Mar 2018 AA01 Current accounting period shortened from 31 August 2017 to 31 December 2016
29 Aug 2017 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to Yew Tree House Pant Oswestry Shropshire SY10 9QF on 29 August 2017
24 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
17 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)