- Company Overview for CMD ELECTRICAL LIMITED (NI607588)
- Filing history for CMD ELECTRICAL LIMITED (NI607588)
- People for CMD ELECTRICAL LIMITED (NI607588)
- Insolvency for CMD ELECTRICAL LIMITED (NI607588)
- More for CMD ELECTRICAL LIMITED (NI607588)
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) |
---|---|---|---|
10 Oct 2023 | AD01 | Registered office address changed from Unit 3B Balliniska Road Londonderry BT48 0NA Northern Ireland to Asm (M) Ltd the Diamond Centre Market Street Magherafelt BT45 6ED on 10 October 2023 | |
10 Oct 2023 | 4.71(NI) | Declaration of solvency | |
10 Oct 2023 | VL1 | Appointment of a liquidator | |
10 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
03 Jun 2021 | AP01 | Appointment of Mrs Marie Therese Mcdaid as a director on 18 February 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
18 Feb 2016 | AD01 | Registered office address changed from 215 Culmore Road Londonderry BT48 8JL to Unit 3B Balliniska Road Londonderry BT48 0NA on 18 February 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
27 May 2015 | AD01 | Registered office address changed from 26 Mary Street Londonderry BT48 6SX to 215 Culmore Road Londonderry BT48 8JL on 27 May 2015 |