Advanced company searchLink opens in new window

COMMERCIAL CEILING FACTORS (MIDLANDS) LIMITED

Company number 01502230

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)
13 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
13 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2020 AD02 Register inspection address has been changed to Travis Perkins Plc Lodge Way House Lodge Way Harelstone Road Northampton NN5 7UG
27 Dec 2019 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 27 December 2019
23 Dec 2019 600 Appointment of a voluntary liquidator
23 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
23 Dec 2019 LIQ01 Declaration of solvency
10 Dec 2019 SH19 Statement of capital on 10 December 2019
  • GBP 1
10 Dec 2019 SH20 Statement by Directors
10 Dec 2019 CAP-SS Solvency Statement dated 28/11/19
10 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
16 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jul 2017 TM01 Termination of appointment of John Peter Carter as a director on 18 July 2017
19 Jul 2017 AP01 Appointment of Miss Deborah Grimason as a director on 18 July 2017
19 Jul 2017 TM01 Termination of appointment of Anthony David Buffin as a director on 11 July 2017
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
06 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,000
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014