CNC ROUTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Order of court to wind up |
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-10-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-10-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
04/04/234 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/05/2112 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | 08/05/19 STATEMENT OF CAPITAL GBP 10100 |
04/06/194 June 2019 | ALTER ARTICLES 08/05/2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWL / 15/02/2019 |
21/02/1921 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JULIAN HOWL / 15/02/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/04/167 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/04/157 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
26/02/1526 February 2015 | DIRECTOR APPOINTED MR GREGORY JOHN MCPHAIL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/04/143 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/04/138 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/05/1214 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/04/1111 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HOWL / 01/04/2010 |
28/04/1028 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY JOHN MCPHAIL / 01/04/2010 |
28/04/1028 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
12/01/1012 January 2010 | DISS40 (DISS40(SOAD)) |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
29/12/0929 December 2009 | FIRST GAZETTE |
21/04/0921 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / GREGORY MCPHAIL / 13/04/2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 01/04/09; NO CHANGE OF MEMBERS |
08/10/088 October 2008 | APPOINTMENT TERMINATED DIRECTOR GREGORY MCPHAIL |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
29/10/0729 October 2007 | DIRECTOR RESIGNED |
29/10/0729 October 2007 | NEW DIRECTOR APPOINTED |
19/10/0719 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | FIRST GAZETTE |
09/02/079 February 2007 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 536 BIRMINGHAM ROAD, LYDIATE ASH BROMSGROVE WORCESTERSHIRE B61 0HT |
28/01/0628 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CNC ROUTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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