Advanced company searchLink opens in new window

C-MAR GLOBAL SOLUTIONS LIMITED

Company number 04493319

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)
18 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
18 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 24 May 2017
15 Jun 2016 AD01 Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR to Townshend House Crown Road Norwich Norfolk NR1 3DT on 15 June 2016
09 Jun 2016 4.20 Statement of affairs with form 4.19
09 Jun 2016 600 Appointment of a voluntary liquidator
09 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-25
08 Jan 2016 AA Accounts for a small company made up to 31 December 2014
03 Oct 2015 AA01 Previous accounting period shortened from 28 December 2014 to 27 December 2014
27 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20,000
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 20,000
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
26 Sep 2012 AA Accounts for a small company made up to 31 December 2011
01 Aug 2012 AP01 Appointment of Michael Kenneth Hawdon as a director
01 Aug 2012 AP01 Appointment of Mr Ian Frederick Smith as a director
01 Aug 2012 AP01 Appointment of Peter Richard Frank Dobson Aylott as a director
01 Aug 2012 AP01 Appointment of Stuart Murray as a director
01 Aug 2012 TM01 Termination of appointment of Ronald Murray as a director
01 Aug 2012 TM01 Termination of appointment of Christopher Hawdon as a director
01 Aug 2012 TM02 Termination of appointment of Christopher Hawdon as a secretary
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a small company made up to 31 December 2010
03 Oct 2011 AA01 Previous accounting period shortened from 29 December 2010 to 28 December 2010