CDE MACHINERY LTD
Company Documents
| Date | Description |
|---|---|
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 22/02/2322 February 2023 | Application to strike the company off the register |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 11/01/2211 January 2022 | Previous accounting period extended from 2021-09-30 to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 10/03/2010 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
| 29/01/1929 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
| 20/12/1720 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 04/05/174 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 24/05/1624 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 15/06/1515 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 27/05/1527 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 14/04/1514 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET SMITH / 14/04/2015 |
| 14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN RENTON SMITH / 14/04/2015 |
| 14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET SMITH / 14/04/2015 |
| 14/04/1514 April 2015 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM THE ORCHARD HOUSE 13 OLDERSHAW AVENUE KEGWORTH LEICESTERSHIRE DE74 2DR |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 10/06/1410 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 29/05/1329 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 30/05/1230 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET SMITH / 30/01/2012 |
| 30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET SMITH / 30/01/2012 |
| 30/05/1230 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
| 24/06/1124 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 25/05/1125 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET SMITH / 03/02/2011 |
| 25/05/1125 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
| 25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET SMITH / 03/02/2011 |
| 25/05/1025 May 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN RENTON SMITH / 23/05/2010 |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET SMITH / 23/05/2010 |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
| 20/03/0920 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 27/05/0827 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
| 26/07/0726 July 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
| 26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 31/08/0631 August 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
| 14/12/0514 December 2005 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06 |
| 23/05/0523 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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