Advanced company searchLink opens in new window

CMR ENGINEERING LIMITED

Company number 02442281

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)
10 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Jan 2014 AD01 Registered office address changed from C/O Albion Heat Treatment Building Kingfield Road Coventry CV1 4NG on 29 January 2014
28 Jan 2014 4.20 Statement of affairs with form 4.19
28 Jan 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2013 AP01 Appointment of Mr Paul James Dewey as a director
17 Apr 2013 AP01 Appointment of Mrs Fay Kelman as a director
17 Apr 2013 CH01 Director's details changed for Carly Dewey on 16 April 2013
17 Apr 2013 CH03 Secretary's details changed for Fay Joanne Dewey on 16 April 2013
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2013 AR01 Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 3
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
13 Jan 2011 AR01 Annual return made up to 26 October 2010 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Paul Dewey on 26 October 2009
11 Nov 2009 CH01 Director's details changed for Carly Dewey on 26 October 2009
31 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
28 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1