Advanced company searchLink opens in new window

C.M.W.LABORATORIES LIMITED

Company number 00489748

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)
22 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Jul 2014 AD02 Register inspection address has been changed
07 Jul 2014 AD01 Registered office address changed from St Anthonys Road Leeds West Yorkshire LS11 8DT on 7 July 2014
04 Jul 2014 600 Appointment of a voluntary liquidator
04 Jul 2014 4.70 Declaration of solvency
04 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
26 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
12 Feb 2013 AA Accounts made up to 30 December 2012
24 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
26 Jan 2012 AA Accounts made up to 1 January 2012
17 Nov 2011 AP01 Appointment of Mr Abraham Faber as a director on 28 September 2011
17 Nov 2011 AP01 Appointment of Mr Bruce Graham Armstrong as a director on 28 September 2011
16 Nov 2011 TM01 Termination of appointment of Andrew Karl Ekdahl as a director on 12 August 2011
16 Nov 2011 TM01 Termination of appointment of Andrew Graham Crossley as a director on 29 September 2011
16 Nov 2011 TM02 Termination of appointment of Andrew Karl Ekdahl as a secretary on 12 August 2011
26 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
10 Mar 2011 AA Accounts made up to 2 January 2011
02 Nov 2010 AP03 Appointment of Mr Andrew Karl Ekdahl as a secretary
02 Nov 2010 AP01 Appointment of Mr Andrew Karl Ekdahl as a director
02 Nov 2010 TM01 Termination of appointment of Preston Wells as a director
02 Nov 2010 TM02 Termination of appointment of Preston Wells as a secretary
21 Jun 2010 AA Accounts made up to 3 January 2010
06 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders