Advanced company searchLink opens in new window

THE CORPORATE MERCHANDISE COMPANY LIMITED

Company number 02686195

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)
06 May 2020 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2020 TM02 Termination of appointment of Harry Michael Nugent as a secretary on 19 June 2018
06 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 9 May 2019
17 May 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
06 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 9 May 2018
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2018 TM01 Termination of appointment of Harry Michael Nugent as a director on 11 June 2018
17 Apr 2018 AC92 Restoration by order of the court
19 May 2013 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2012 4.68 Liquidators' statement of receipts and payments to 9 May 2012
25 Jul 2011 4.68 Liquidators' statement of receipts and payments to 9 May 2011
10 May 2010 2.24B Administrator's progress report to 19 April 2010
10 May 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Jan 2010 2.23B Result of meeting of creditors
16 Dec 2009 2.17B Statement of administrator's proposal
05 Nov 2009 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED on 5 November 2009
27 Oct 2009 2.12B Appointment of an administrator
25 Sep 2009 288b Appointment terminated director tony mcfarland
22 Sep 2009 395 Particulars of a mortgage or charge / charge no: 6
17 Sep 2009 288b Appointment terminated director jonathan bailey
31 Jul 2009 288a Director appointed tony mcfarland