Advanced company searchLink opens in new window

CUMMINS MERCRUISER DIESEL U.K. LIMITED

Company number 05037237

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)
17 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
10 Dec 2012 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 10 December 2012
07 Dec 2012 600 Appointment of a voluntary liquidator
07 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-13
07 Dec 2012 4.70 Declaration of solvency
04 Oct 2012 AA Full accounts made up to 31 December 2011
15 Jun 2012 TM01 Termination of appointment of Amy Mullane Adams as a director on 30 May 2012
29 May 2012 TM01 Termination of appointment of Ferruccio Paolino Villa as a director on 11 May 2012
10 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
Statement of capital on 2012-02-10
  • GBP 2
10 Feb 2012 CH01 Director's details changed for Amy Mullane Adams on 1 January 2012
10 Feb 2012 CH01 Director's details changed for John Charles Pfeifer on 1 January 2012
09 Nov 2011 AP03 Appointment of Marsha Theresa Vaughan as a secretary on 31 October 2011
25 Oct 2011 CH01 Director's details changed for Hugh Starkie Foden on 25 October 2011
25 Oct 2011 CH01 Director's details changed for Hugh Starkie Foden on 24 October 2011
19 Oct 2011 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 19 October 2011
10 Oct 2011 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 10 October 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
15 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
14 Feb 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
14 Feb 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
14 Feb 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 February 2011
10 Sep 2010 AA Full accounts made up to 31 December 2009
31 Mar 2010 TM01 Termination of appointment of George Armendariz as a director