- Company Overview for CMD FABRICATIONS LTD (10640883)
- Filing history for CMD FABRICATIONS LTD (10640883)
- People for CMD FABRICATIONS LTD (10640883)
- Insolvency for CMD FABRICATIONS LTD (10640883)
- More for CMD FABRICATIONS LTD (10640883)
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 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2023 | |
05 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2022 | |
09 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Feb 2021 | AD01 | Registered office address changed from 5 Holmer Lane Stirchley Telford Shropshire TF3 1QJ England to 3 the Courtyard Harris Busness Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 19 February 2021 | |
18 Feb 2021 | LIQ02 | Statement of affairs | |
18 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
15 Aug 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 | |
16 Jul 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 June 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
29 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
29 Nov 2018 | TM01 | Termination of appointment of Dawn Pamela Reynolds as a director on 30 June 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Conrad Hopper as a director on 30 June 2018 | |
31 Oct 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 July 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
09 May 2017 | AP01 | Appointment of Miss Dawn Pamela Reynolds as a director on 9 May 2017 | |
09 May 2017 | TM01 | Termination of appointment of Malcolm Graham Reynolds as a director on 8 May 2017 | |
09 May 2017 | AD01 | Registered office address changed from 16 Rowlands Close Bentley Walsall West Midlands WS2 0JS United Kingdom to 5 Holmer Lane Stirchley Telford Shropshire TF3 1QJ on 9 May 2017 | |
27 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-27
|