Advanced company searchLink opens in new window

CMR FUEL CELLS PLC

Company number 05560820

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)
25 May 2011 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2011 4.68 Liquidators' statement of receipts and payments to 17 February 2011
25 Feb 2011 4.71 Return of final meeting in a members' voluntary winding up
19 Jan 2011 4.68 Liquidators' statement of receipts and payments to 22 December 2010
10 Jan 2010 AD01 Registered office address changed from C/O Stafford & Co, Cpc1 Capital Park, Fulbourn Cambridge Cambridgeshire CB21 5XE on 10 January 2010
31 Dec 2009 4.70 Declaration of solvency
31 Dec 2009 600 Appointment of a voluntary liquidator
31 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-23
07 Oct 2009 AR01 Annual return made up to 12 September 2009 with bulk list of shareholders
30 Jun 2009 288b Appointment Terminated Director gordon edge
08 Apr 2009 88(2) Ad 09/03/09 gbp si 82110@0.006=492.66 gbp ic 1218290.76/1218783.42
12 Mar 2009 OC138 Reduction of iss capital and minute (oc) gbp ic 2030484/2030484
12 Mar 2009 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium
12 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cancel share prem acct 06/02/2009
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2009 AA Accounts made up to 5 March 2009
06 Oct 2008 363a Return made up to 12/09/08; bulk list available separately
10 Apr 2008 288b Appointment Terminated Director gordon crawford
25 Mar 2008 AA Group of companies' accounts made up to 31 December 2007
12 Feb 2008 287 Registered office changed on 12/02/08 from: 35 hills road cambridge cambridgeshire CB2 1NT
03 Nov 2007 363a Return made up to 12/09/07; bulk list available separately
16 Oct 2007 288b Director resigned
20 Sep 2007 AUD Auditor's resignation
18 Apr 2007 AA Group of companies' accounts made up to 31 December 2006
12 Jan 2007 288a New director appointed
09 Nov 2006 363s Return made up to 12/09/06; bulk list available separately