C M FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2428 July 2024 Final Gazette dissolved following liquidation

View Document

28/04/2428 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/05/232 May 2023 Liquidators' statement of receipts and payments to 2023-02-21

View Document

02/03/222 March 2022 Statement of affairs

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2022-03-02

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/06/1811 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/04/167 April 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/03/1517 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/03/147 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/04/139 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR MILES DAWSON

View Document

08/03/128 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT DAWSON / 23/02/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MILES ARTHUR DAWSON / 23/02/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT DAWSON / 23/02/2012

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/03/1122 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 PREVEXT FROM 31/05/2010 TO 30/11/2010

View Document

25/03/1025 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT DAWSON / 01/10/2009

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 1 HIGH STREET CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/05/98

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company