Advanced company searchLink opens in new window

CMI REFINISHING LTD

Company number 07314057

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)
24 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2015 4.68 Liquidators' statement of receipts and payments to 15 December 2014
24 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2014 4.68 Liquidators' statement of receipts and payments to 15 December 2013
21 Feb 2013 4.68 Liquidators' statement of receipts and payments to 15 December 2012
19 Jan 2012 TM01 Termination of appointment of David Greenough as a director
18 Jan 2012 TM01 Termination of appointment of David Clarke as a director
06 Jan 2012 AD01 Registered office address changed from Unit 2 Vaughan Ind Estate Vaughan Street Manchester M12 5DU on 6 January 2012
05 Jan 2012 4.20 Statement of affairs with form 4.19
05 Jan 2012 600 Appointment of a voluntary liquidator
05 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2010 TM01 Termination of appointment of Michael Johnson as a director
12 Oct 2010 CH01 Director's details changed for Mr David Neil Greenough on 9 October 2010
20 Sep 2010 AP01 Appointment of David Clarke as a director
20 Sep 2010 AP01 Appointment of Michael Johnson as a director
20 Sep 2010 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 September 2010
14 Jul 2010 NEWINC Incorporation
Statement of capital on 2010-07-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)