CMECS LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Final Gazette dissolved following liquidation |
08/04/258 April 2025 | Final Gazette dissolved following liquidation |
08/01/258 January 2025 | Return of final meeting in a creditors' voluntary winding up |
14/02/2414 February 2024 | Registered office address changed from Unit 6B Vernon Court Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX to 100 st. James Road Northampton NN5 5LF on 2024-02-14 |
14/02/2414 February 2024 | Registered office address changed from 100 st. James Road Northampton NN5 5LF England to 100 st. James Road Northampton NN5 5LF on 2024-02-14 |
22/11/2322 November 2023 | Statement of affairs |
22/11/2322 November 2023 | Appointment of a voluntary liquidator |
22/11/2322 November 2023 | Resolutions |
22/11/2322 November 2023 | Resolutions |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | Termination of appointment of Jamie-Lee Mcginn as a director on 2023-02-10 |
29/11/2229 November 2022 | Director's details changed for Mr Jamie-Lee Mcginn on 2022-11-21 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-13 with updates |
01/03/221 March 2022 | Director's details changed for Mr Jamie-Lee Mcginn on 2022-02-28 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-08-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
25/08/2025 August 2020 | DIRECTOR APPOINTED MR JAMIE-LEE MCGINN |
25/08/2025 August 2020 | 02/01/20 STATEMENT OF CAPITAL GBP 100 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/09/171 September 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/08/2016 |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/08/1513 August 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTLER |
13/08/1513 August 2015 | Annual return made up to 13 August 2015 with full list of shareholders |
21/07/1521 July 2015 | PREVSHO FROM 30/09/2015 TO 31/03/2015 |
13/04/1513 April 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY |
18/02/1518 February 2015 | DIRECTOR APPOINTED STEVE BUTLER |
18/02/1518 February 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON SMITH |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/09/142 September 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
09/09/139 September 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
12/06/1312 June 2013 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 6A SALLOW ROAD WELDON NORTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 5JX |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/03/1330 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/01/134 January 2013 | DIRECTOR APPOINTED GORDON ROGER SMITH |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/08/1221 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
21/08/1221 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WARING / 21/08/2012 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/08/1119 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/08/1020 August 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WARING / 05/03/2010 |
17/08/0917 August 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | APPOINTMENT TERMINATED SECRETARY DUNCAN MCKIM |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/02/0819 February 2008 | DIRECTOR RESIGNED |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/09/0718 September 2007 | RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS |
23/08/0623 August 2006 | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | DIRECTOR RESIGNED |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/10/053 October 2005 | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
01/09/041 September 2004 | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
06/02/046 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/01/0414 January 2004 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: 1 LYNDON ROAD NORTH LUFFENHAM RUTLAND LE15 8JZ |
26/08/0326 August 2003 | NEW SECRETARY APPOINTED |
26/08/0326 August 2003 | SECRETARY RESIGNED |
13/08/0313 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CMECS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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