Advanced company searchLink opens in new window

CMC ELECTRONICS LIMITED

Company number 06076680

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)
02 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2012 4.68 Liquidators' statement of receipts and payments to 23 March 2012
02 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Nov 2011 4.68 Liquidators' statement of receipts and payments to 21 October 2011
22 Jun 2011 AD01 Registered office address changed from C/O Lines Henry Limited 6th Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ United Kingdom on 22 June 2011
27 Oct 2010 4.20 Statement of affairs with form 4.19
27 Oct 2010 600 Appointment of a voluntary liquidator
27 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-22
27 Sep 2010 AD01 Registered office address changed from Peel House, 2 Chorley Old Road Bolton Lancashire BL1 3AA on 27 September 2010
17 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-17
  • GBP 100
17 Feb 2010 CH01 Director's details changed for Curtis Jackson on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Mrs Margaret Rose Jackson on 17 February 2010
17 Feb 2010 CH03 Secretary's details changed for Margaret Rose Jackson on 17 February 2010
09 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Feb 2009 363a Return made up to 31/01/09; full list of members
22 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
01 Aug 2008 288a Director appointed mrs margaret rose jackson
09 Apr 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
08 Apr 2008 363a Return made up to 31/01/08; full list of members
14 Feb 2008 288b Secretary resigned
14 Feb 2008 288b Director resigned
12 Feb 2008 288b Secretary resigned
12 Feb 2008 288b Director resigned
12 Feb 2008 288a New secretary appointed