Advanced company searchLink opens in new window

C-MAR ENGINEERING LIMITED

Company number 04913173

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)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Oct 2017 LIQ02 Statement of affairs
11 Sep 2017 AD01 Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR to Townshend House Crown Road Norwich NR1 3DT on 11 September 2017
07 Sep 2017 600 Appointment of a voluntary liquidator
07 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-21
04 Apr 2017 TM01 Termination of appointment of Peter Richard Frank Dobson Aylott as a director on 31 December 2016
20 Feb 2017 AA Total exemption small company accounts made up to 27 December 2015
21 Sep 2016 CH01 Director's details changed for Michael Kenneth Hawdon on 21 September 2016
15 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
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
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
03 Oct 2014 AA Accounts for a small company made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20,000
03 Oct 2013 AA Accounts for a small company made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 20,000
26 Sep 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
01 Aug 2012 AP01 Appointment of Mr Ian Frederick Smith as a director
01 Aug 2012 AP01 Appointment of Michael Kenneth Hawdon as a director
01 Aug 2012 AP01 Appointment of Stuart Murray as a director
01 Aug 2012 AP01 Appointment of Peter Richard Frank Dobson Aylott as a director
01 Aug 2012 TM01 Termination of appointment of Ronald Murray as a director
01 Aug 2012 TM02 Termination of appointment of Christopher Hawdon as a secretary