C.M.A. TOOLS (BURNLEY) LIMITED

Company Documents

DateDescription
10/05/2310 May 2023 Final Gazette dissolved following liquidation

View Document

10/05/2310 May 2023 Final Gazette dissolved following liquidation

View Document

10/02/2310 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/01/233 January 2023 Liquidators' statement of receipts and payments to 2022-06-04

View Document

01/04/221 April 2022 Liquidators' statement of receipts and payments to 2021-06-04

View Document

26/06/2026 June 2020 Registered office address changed from , Belle Vue Mill, West Gate, Burnley, Lancashire, BB11 1SD to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane,Heskin Preston PR7 5PA on 2020-06-26

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

29/11/1829 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR ALAN MARK RICHARDSON

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/10/1324 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/11/128 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/10/1120 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/11/1017 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/12/094 December 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

23/01/0923 January 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 SEC.STATE CERT.-RELEASE OF LIQ.

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/10/0415 October 2004 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/08/0413 August 2004 18/06/04 ABSTRACTS AND PAYMENTS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 18/06/03 ABSTRACTS AND PAYMENTS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/12/0212 December 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/09/9830 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/9830 September 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 S386 DISP APP AUDS 04/09/97

View Document

16/09/9716 September 1997 S252 DISP LAYING ACC 04/09/97

View Document

16/09/9716 September 1997 S366A DISP HOLDING AGM 04/09/97

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 24/09/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

31/03/8831 March 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

29/10/8629 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 GAZETTABLE DOCUMENT

View Document

15/09/8615 September 1986 COMPANY NAME CHANGED BEAMLAVISH LIMITED CERTIFICATE ISSUED ON 15/09/86

View Document

05/09/865 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/865 September 1986

View Document

05/09/865 September 1986 REGISTERED OFFICE CHANGED ON 05/09/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

27/06/8627 June 1986 CERTIFICATE OF INCORPORATION

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