CME BUILDING CONSULTANCY LTD

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/03/2421 March 2024 Registered office address changed from PO Box 4385 10334476 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-21

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 10334476 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

27/09/2227 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practioners Limite 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-27

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Registered office address changed from 3 Clos Hen Dy Clatter Caersws Powys SY17 5NQ United Kingdom to C/O Anderson Brookes Insolvency Practioners Limite 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-08-06

View Document

06/08/216 August 2021 Statement of affairs

View Document

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 17/10/18 STATEMENT OF CAPITAL GBP 110

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM YEW TREE HOUSE PANT OSWESTRY SHROPSHIRE SY10 9QF

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

23/03/1823 March 2018 CURRSHO FROM 31/08/2017 TO 31/12/2016

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

17/08/1617 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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