Advanced company searchLink opens in new window

CMD5 LIMITED

Company number 08803215

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)
27 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2018 600 Appointment of a voluntary liquidator
20 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-09
20 Mar 2018 LIQ01 Declaration of solvency
09 Mar 2018 MA Memorandum and Articles of Association
09 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Mar 2018 AD01 Registered office address changed from 58 Whidborne Avenue Torquay TQ1 2PQ to 264 Banbury Road Shaw Gibbs Insolvency Limited Oxford OX2 7DY on 8 March 2018
13 Feb 2018 AA Micro company accounts made up to 30 June 2017
18 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
09 Nov 2017 SH08 Change of share class name or designation
09 Nov 2017 SH10 Particulars of variation of rights attached to shares
08 Nov 2017 MA Memorandum and Articles of Association
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2017 MR04 Satisfaction of charge 088032150001 in full
23 Oct 2017 MR04 Satisfaction of charge 088032150003 in full
23 Oct 2017 MR04 Satisfaction of charge 088032150002 in full
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
16 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
24 May 2016 MR01 Registration of charge 088032150003, created on 20 May 2016
21 Mar 2016 AA Micro company accounts made up to 30 June 2015
18 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,100
31 Mar 2015 AA Micro company accounts made up to 30 June 2014
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,100
05 Dec 2014 CH01 Director's details changed for Mr Ivo Laurence George Hesmondhalgh on 5 November 2014