CMP-BARKER LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/11/2313 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-09-13

View Document

26/11/2126 November 2021 Liquidators' statement of receipts and payments to 2021-09-13

View Document

05/07/215 July 2021 Registered office address changed from C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 2021-07-05

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM R2 ADVISORY LIMITED LEVEL 8 125 OLD BROAD STREET LONDON EC2N 1AR

View Document

12/03/1912 March 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009174,00009174,00009174,00009174

View Document

14/02/1914 February 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

25/09/1825 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1814 September 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008922,00009174

View Document

01/05/181 May 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/04/1824 April 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

12/04/1812 April 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM UNIT 3 STAG BUSINESS PARK 164 - 166 CHRISTCHURCH ROAD RINGWOOD BH24 3AS ENGLAND

View Document

14/03/1814 March 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008922,00009174

View Document

18/02/1818 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032284750001

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

23/08/1723 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR JAMES THOMAS BARKER

View Document

13/07/1613 July 2016 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

12/07/1612 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DENISE CRADDOCK / 13/04/2016

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED COMMERCIAL MARINE & PILING CONTRACTORS LTD CERTIFICATE ISSUED ON 20/02/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual return made up to 15 August 2014 with full list of shareholders

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM THIRD FLOOR NORTH DUKES COURT 32 DUKE STREET, ST JAMES'S LONDON SW1Y 6DF UNITED KINGDOM

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/08/1323 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/10/1113 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/10/101 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 10 DOVER STREET LONDON W1S 4LQ

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: TUNSGATE SQUARE 98-110 HIGH STREET GUILDFORD SURREY GU1 3HE

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 7 ST STEPHENS COURT 15/17 ST. STEPHENS ROAD BOURNEMOUTH BH2 6JL

View Document

07/08/987 August 1998 RETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 S366A DISP HOLDING AGM 13/02/98

View Document

24/03/9824 March 1998 S252 DISP LAYING ACC 13/02/98

View Document

24/03/9824 March 1998 S386 DISP APP AUDS 13/02/98

View Document

24/03/9824 March 1998 S369(4) SHT NOTICE MEET 13/02/98

View Document

24/03/9824 March 1998 S80A AUTH TO ALLOT SEC 13/02/98

View Document

31/07/9731 July 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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