Advanced company searchLink opens in new window

CMD FABRICATIONS LTD

Company number 10640883

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-04
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
  • GBP 200
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted