CDM DESIGN & SHOPFITTING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Liquidators' statement of receipts and payments to 2025-06-15

View Document

15/08/2415 August 2024 Liquidators' statement of receipts and payments to 2024-06-15

View Document

23/06/2323 June 2023 Resolutions

View Document

23/06/2323 June 2023 Appointment of a voluntary liquidator

View Document

23/06/2323 June 2023 Registered office address changed from 2 Belvoir Avenue Barnburgh Doncaster DN5 7EX United Kingdom to Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 2023-06-23

View Document

23/06/2323 June 2023 Statement of affairs

View Document

23/06/2323 June 2023 Resolutions

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Termination of appointment of Darren Webster as a director on 2022-03-22

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/06/1928 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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