C M E CEILINGS LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | Application to strike the company off the register |
21/06/2321 June 2023 | Restoration by order of the court |
21/06/2321 June 2023 | Director's details changed for Mr George William Cooper on 2023-03-15 |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
08/11/218 November 2021 | Application to strike the company off the register |
17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
16/07/2116 July 2021 | Confirmation statement made on 2021-03-27 with no updates |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/04/1815 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
19/11/1719 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA |
01/04/161 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | SAIL ADDRESS CHANGED FROM: 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM |
09/04/149 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/04/137 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | SAIL ADDRESS CHANGED FROM: 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM |
09/05/129 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM |
26/04/1126 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
25/04/1125 April 2011 | SAIL ADDRESS CHANGED FROM: SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EN |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
03/06/103 June 2010 | SAIL ADDRESS CREATED |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COOPER / 27/03/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/08/0927 August 2009 | APPOINTMENT TERMINATED SECRETARY MAUREEN COOPER |
09/04/099 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | SECRETARY APPOINTED MAUREEN COOPER |
21/05/0821 May 2008 | DIRECTOR APPOINTED GEORGE COOPER |
21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 47 RODNEY STREET LIVERPOOL L1 9EW |
27/03/0827 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/03/0827 March 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
27/03/0827 March 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
More Company Information
Recently Viewed
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