C M E CEILINGS LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

21/06/2321 June 2023 Restoration by order of the court

View Document

21/06/2321 June 2023 Director's details changed for Mr George William Cooper on 2023-03-15

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

08/11/218 November 2021 Application to strike the company off the register

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

19/11/1719 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 SAIL ADDRESS CHANGED FROM: 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8TA UNITED KINGDOM

View Document

09/04/149 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/04/137 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 SAIL ADDRESS CHANGED FROM: 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM

View Document

09/05/129 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

25/04/1125 April 2011 SAIL ADDRESS CHANGED FROM: SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EN

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE COOPER / 27/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN COOPER

View Document

09/04/099 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 SECRETARY APPOINTED MAUREEN COOPER

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED GEORGE COOPER

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 47 RODNEY STREET LIVERPOOL L1 9EW

View Document

27/03/0827 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document


More Company Information