Advanced company searchLink opens in new window

CAIRNMUIR LIMITED

Company number 03272296

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)
12 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2014 L64.07 Completion of winding up
28 Aug 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 18 August 2014
04 Apr 2014 COCOMP Order of court to wind up
10 Jan 2014 MR04 Satisfaction of charge 7 in full
10 Jan 2014 MR04 Satisfaction of charge 8 in full
18 Nov 2013 TM01 Termination of appointment of Andrew David Watson as a director on 14 November 2013
18 Nov 2013 TM01 Termination of appointment of Ian Roderick Johnson as a director on 14 November 2013
18 Nov 2013 AP02 Appointment of Silverdell Plc as a director on 14 November 2013
05 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 30,200
04 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2013 AA Total exemption full accounts made up to 30 September 2012
27 Aug 2013 AD03 Register(s) moved to registered inspection location
27 Aug 2013 AD02 Register inspection address has been changed
27 Aug 2013 AD01 Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom on 27 August 2013
19 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 08/08/2013
26 Apr 2013 CH01 Director's details changed for Mr Sean Edward Harrison Nutley on 28 March 2013
26 Apr 2013 CH01 Director's details changed for Mr Ian Roderick Johnson on 28 March 2013
26 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from , 1 Cameron Court, Winwick Quay, Warrington, Cheshire, WA2 8RE on 19 November 2012
19 Nov 2012 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 26 October 2012
19 Nov 2012 TM02 Termination of appointment of Stewart John Astley as a secretary on 26 October 2012
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 8
26 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4