Total Documents | 272 |
---|
Total Pages | 1,570 |
---|
11 January 2022 | Final Gazette dissolved following liquidation |
---|---|
11 October 2021 | Return of final meeting in a members' voluntary winding up |
28 July 2021 | Liquidators' statement of receipts and payments to 29 April 2021 |
13 July 2021 | Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 13 July 2021 |
28 May 2020 | Registered office address changed from Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales to 26-28 Bedford Row Holborn London WC1R 4HE on 28 May 2020 |
18 May 2020 | Resolutions
|
18 May 2020 | Appointment of a voluntary liquidator |
18 May 2020 | Declaration of solvency |
9 March 2020 | Registered office address changed from C/O Harris & Co Consultants Ltd Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales to Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA on 9 March 2020 |
9 March 2020 | Appointment of Mrs Jody Konick Absher as a director on 4 February 2020 |
6 March 2020 | Termination of appointment of Paul Kevin Kirkpatrick as a director on 4 February 2020 |
6 March 2020 | Termination of appointment of Paul Kevin Kirkpatrick as a secretary on 4 February 2020 |
6 March 2020 | Appointment of Mrs Jody Konick Absher as a secretary on 4 February 2020 |
6 March 2020 | Director's details changed for Mr Paul James Lawrence on 6 March 2020 |
1 February 2020 | Compulsory strike-off action has been discontinued |
31 January 2020 | Confirmation statement made on 5 November 2019 with updates |
28 January 2020 | First Gazette notice for compulsory strike-off |
24 September 2019 | Appointment of Mr Paul James Lawrence as a director on 1 September 2019 |
20 September 2019 | Termination of appointment of Mary Antoinette Lindsey as a director on 1 September 2019 |
20 September 2019 | Cessation of Mary Antoinette Lindsey as a person with significant control on 1 September 2019 |
6 June 2019 | Full accounts made up to 31 August 2018 |
12 November 2018 | Confirmation statement made on 5 November 2018 with updates |
12 November 2018 | Registered office address changed from 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS Wales to C/O Harris & Co Consultants Ltd Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA on 12 November 2018 |
6 June 2018 | Full accounts made up to 31 August 2017 |
15 February 2018 | Resolutions
|
15 February 2018 | Solvency Statement dated 15/02/18 |
15 February 2018 | Statement by Directors |
15 February 2018 | Statement of capital on 15 February 2018
|
5 February 2018 | Notification of Paul Kevin Kirkpatrick as a person with significant control on 22 February 2017 |
5 February 2018 | Notification of Mary Antoinette Lindsey as a person with significant control on 22 February 2017 |
4 February 2018 | Confirmation statement made on 5 January 2018 with no updates |
5 July 2017 | Registered office address changed from 1st Floor, Unit C 3 Links Court St Mellons Business Park Cardiff CF3 0LT Wales to 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS on 5 July 2017 |
5 July 2017 | Registered office address changed from 1st Floor, Unit C 3 Links Court St Mellons Business Park Cardiff CF3 0LT Wales to 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS on 5 July 2017 |
27 June 2017 | Full accounts made up to 31 August 2016 |
27 June 2017 | Full accounts made up to 31 August 2016 |
6 April 2017 | Appointment of Mr Paul Kevin Kirkpatrick as a secretary on 6 April 2017 |
6 April 2017 | Appointment of Mr Paul Kevin Kirkpatrick as a secretary on 6 April 2017 |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
6 March 2017 | Appointment of Ms Mary Antoinette Lindsey as a director on 22 February 2017 |
6 March 2017 | Appointment of Mr Paul Kevin Kirkpatrick as a director on 22 February 2017 |
6 March 2017 | Appointment of Ms Mary Antoinette Lindsey as a director on 22 February 2017 |
6 March 2017 | Appointment of Mr Paul Kevin Kirkpatrick as a director on 22 February 2017 |
3 March 2017 | Termination of appointment of Richard Tudor Adams as a director on 22 February 2017 |
3 March 2017 | Termination of appointment of Jason Wayne Foster as a secretary on 22 February 2017 |
3 March 2017 | Termination of appointment of Richard Tudor Adams as a director on 22 February 2017 |
3 March 2017 | Termination of appointment of Jason Wayne Foster as a secretary on 22 February 2017 |
9 February 2017 | Termination of appointment of Stephen Brian Paul as a director on 31 January 2017 |
9 February 2017 | Termination of appointment of Stephen Brian Paul as a director on 31 January 2017 |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates |
23 September 2016 | Appointment of Mr Jason Wayne Foster as a secretary on 23 September 2016 |
23 September 2016 | Termination of appointment of Peter Simon Raymond Chapman as a secretary on 23 September 2016 |
23 September 2016 | Termination of appointment of Kevin Patrick Murphy as a director on 31 August 2016 |
23 September 2016 | Termination of appointment of Kevin Patrick Murphy as a director on 31 August 2016 |
23 September 2016 | Termination of appointment of Peter Simon Raymond Chapman as a secretary on 23 September 2016 |
23 September 2016 | Registered office address changed from Building One Trident Park Glass Avenue Ocean Way Cardiff CF24 5EN to 1st Floor, Unit C 3 Links Court St Mellons Business Park Cardiff CF3 0LT on 23 September 2016 |
23 September 2016 | Registered office address changed from Building One Trident Park Glass Avenue Ocean Way Cardiff CF24 5EN to 1st Floor, Unit C 3 Links Court St Mellons Business Park Cardiff CF3 0LT on 23 September 2016 |
23 September 2016 | Appointment of Mr Jason Wayne Foster as a secretary on 23 September 2016 |
5 July 2016 | Full accounts made up to 31 August 2015 |
5 July 2016 | Full accounts made up to 31 August 2015 |
15 June 2016 | Particulars of variation of rights attached to shares |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
15 June 2016 | Particulars of variation of rights attached to shares |
14 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
11 August 2015 | Full accounts made up to 31 August 2014 |
11 August 2015 | Full accounts made up to 31 August 2014 |
23 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
21 November 2014 | Appointment of Mr Stephen Brian Paul as a director on 13 November 2014 |
21 November 2014 | Appointment of Mr Kevin Patrick Murphy as a director on 13 November 2014 |
21 November 2014 | Termination of appointment of Peter Weyermann as a director on 17 November 2014 |
21 November 2014 | Appointment of Mr Kevin Patrick Murphy as a director on 13 November 2014 |
21 November 2014 | Termination of appointment of Peter Weyermann as a director on 17 November 2014 |
21 November 2014 | Appointment of Mr Stephen Brian Paul as a director on 13 November 2014 |
5 June 2014 | Accounts made up to 31 August 2013 |
5 June 2014 | Accounts made up to 31 August 2013 |
18 March 2014 | Appointment of Mr Peter Simon Raymond Chapman as a secretary |
18 March 2014 | Termination of appointment of Simon Patterson as a secretary |
18 March 2014 | Appointment of Mr Peter Simon Raymond Chapman as a secretary |
18 March 2014 | Termination of appointment of Simon Patterson as a secretary |
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 June 2013 | Accounts made up to 31 August 2012 |
10 June 2013 | Accounts made up to 31 August 2012 |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
11 February 2013 | Statement of company's objects |
11 February 2013 | Particulars of variation of rights attached to shares |
11 February 2013 | Statement of company's objects |
11 February 2013 | Particulars of variation of rights attached to shares |
11 February 2013 | Resolutions
|
11 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
21 November 2012 | Termination of appointment of Richard Price as a director |
21 November 2012 | Termination of appointment of Richard Price as a director |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 |
7 June 2012 | Particulars of a mortgage or charge / charge no: 1 |
31 May 2012 | Accounts made up to 31 August 2011 |
31 May 2012 | Accounts made up to 31 August 2011 |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders |
4 April 2011 | Accounts made up to 31 August 2010 |
4 April 2011 | Accounts made up to 31 August 2010 |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders |
11 January 2011 | Director's details changed for Richard Tudor Adams on 11 January 2011 |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders |
11 January 2011 | Director's details changed for Richard Tudor Adams on 11 January 2011 |
28 January 2010 | Accounts made up to 31 August 2009 |
28 January 2010 | Accounts made up to 31 August 2009 |
19 January 2010 | Director's details changed for Peter Weyermann on 31 December 2009 |
19 January 2010 | Director's details changed for Peter Weyermann on 31 December 2009 |
19 January 2010 | Secretary's details changed for Simon Darren Patterson on 31 October 2009 |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders |
19 January 2010 | Director's details changed for Richard Tudor Adams on 31 December 2009 |
19 January 2010 | Director's details changed for Richard Anthony Price on 31 December 2009 |
19 January 2010 | Secretary's details changed for Mr Simon Darren Patterson on 31 October 2009 |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders |
19 January 2010 | Director's details changed for Richard Anthony Price on 31 December 2009 |
19 January 2010 | Director's details changed for Richard Tudor Adams on 31 December 2009 |
19 January 2010 | Secretary's details changed for Mr Simon Darren Patterson on 31 October 2009 |
19 January 2010 | Secretary's details changed for Simon Darren Patterson on 31 October 2009 |
12 June 2009 | Accounts made up to 31 August 2008 |
12 June 2009 | Accounts made up to 31 August 2008 |
30 March 2009 | Registered office changed on 30/03/2009 from unit 3 bradwall court bradwall road sandbach cheshire CW11 1GE |
30 March 2009 | Registered office changed on 30/03/2009 from unit 3 bradwall court bradwall road sandbach cheshire CW11 1GE |
12 January 2009 | Return made up to 05/01/09; full list of members |
12 January 2009 | Return made up to 05/01/09; full list of members |
9 July 2008 | Director appointed richard price |
9 July 2008 | Director appointed richard price |
23 June 2008 | Accounts made up to 31 August 2007 |
23 June 2008 | Accounts made up to 31 August 2007 |
11 June 2008 | Director appointed peter weyermann |
11 June 2008 | Director appointed peter weyermann |
10 June 2008 | Appointment terminated director ruedi auf der maur |
10 June 2008 | Appointment terminated director ruedi auf der maur |
23 January 2008 | Return made up to 05/01/08; full list of members |
23 January 2008 | Return made up to 05/01/08; full list of members |
2 June 2007 | Full accounts made up to 31 August 2006 |
2 June 2007 | Full accounts made up to 31 August 2006 |
24 April 2007 | Registered office changed on 24/04/07 from: 1 bradwall court bradwall road sandbach cheshire CW11 1GE |
24 April 2007 | Registered office changed on 24/04/07 from: 1 bradwall court bradwall road sandbach cheshire CW11 1GE |
12 January 2007 | Return made up to 05/01/07; full list of members
|
12 January 2007 | Return made up to 05/01/07; full list of members
|
30 June 2006 | New director appointed |
30 June 2006 | New director appointed |
21 June 2006 | Director resigned |
21 June 2006 | Director resigned |
13 June 2006 | New secretary appointed |
13 June 2006 | New secretary appointed |
5 April 2006 | Secretary resigned |
5 April 2006 | Secretary resigned |
28 February 2006 | Full accounts made up to 31 August 2005 |
28 February 2006 | Full accounts made up to 31 August 2005 |
9 February 2006 | Return made up to 05/01/06; full list of members |
9 February 2006 | Return made up to 05/01/06; full list of members |
4 October 2005 | Company name changed cmc (uk) LIMITED\certificate issued on 04/10/05 |
4 October 2005 | Company name changed cmc (uk) LIMITED\certificate issued on 04/10/05 |
7 July 2005 | Full accounts made up to 31 August 2004 |
7 July 2005 | Full accounts made up to 31 August 2004 |
16 May 2005 | Return made up to 05/01/05; full list of members |
16 May 2005 | Return made up to 05/01/05; full list of members |
20 May 2004 | Full accounts made up to 31 August 2003 |
20 May 2004 | Full accounts made up to 31 August 2003 |
1 April 2004 | Return made up to 05/01/04; full list of members |
1 April 2004 | Return made up to 05/01/04; full list of members |
4 September 2003 | Full accounts made up to 31 August 2002 |
4 September 2003 | Full accounts made up to 31 August 2002 |
20 March 2003 | Return made up to 05/01/03; full list of members |
20 March 2003 | Return made up to 05/01/03; full list of members |
3 July 2002 | Full accounts made up to 31 August 2001 |
3 July 2002 | Full accounts made up to 31 August 2001 |
8 February 2002 | Return made up to 05/01/02; full list of members
|
8 February 2002 | Return made up to 05/01/02; full list of members
|
24 September 2001 | New secretary appointed |
24 September 2001 | New secretary appointed |
24 September 2001 | Secretary resigned |
24 September 2001 | Secretary resigned |
5 September 2001 | Registered office changed on 05/09/01 from: 1ST floor milton house station road egham surrey TW20 9LB |
5 September 2001 | Ad 31/08/01--------- £ si 200000@1=200000 £ ic 1700000/1900000 |
5 September 2001 | Resolutions
|
5 September 2001 | Nc inc already adjusted 31/08/01 |
5 September 2001 | Ad 31/08/01--------- £ si 200000@1=200000 £ ic 1700000/1900000 |
5 September 2001 | Resolutions
|
5 September 2001 | Nc inc already adjusted 31/08/01 |
5 September 2001 | Registered office changed on 05/09/01 from: 1ST floor milton house station road egham surrey TW20 9LB |
30 April 2001 | Director resigned |
30 April 2001 | Director resigned |
30 April 2001 | Director resigned |
30 April 2001 | Director resigned |
20 April 2001 | New director appointed |
20 April 2001 | New director appointed |
15 January 2001 | Return made up to 05/01/01; full list of members |
15 January 2001 | Return made up to 05/01/01; full list of members |
11 January 2001 | Full accounts made up to 31 August 2000 |
11 January 2001 | Full accounts made up to 31 August 2000 |
28 November 2000 | Full accounts made up to 31 August 1999 |
28 November 2000 | Full accounts made up to 31 August 1999 |
8 November 2000 | New director appointed |
8 November 2000 | New director appointed |
3 April 2000 | Delivery ext'd 3 mth 31/08/99 |
3 April 2000 | Delivery ext'd 3 mth 31/08/99 |
14 January 2000 | Return made up to 05/01/00; full list of members |
14 January 2000 | Return made up to 05/01/00; full list of members |
10 September 1999 | Resolutions
|
10 September 1999 | New director appointed |
10 September 1999 | Resolutions
|
10 September 1999 | Ad 25/08/99--------- £ si 700000@1=700000 £ ic 1000000/1700000 |
10 September 1999 | Ad 25/08/99--------- £ si 700000@1=700000 £ ic 1000000/1700000 |
10 September 1999 | £ nc 1000000/1700000 13/08/99 |
10 September 1999 | £ nc 1000000/1700000 13/08/99 |
10 September 1999 | Director resigned |
10 September 1999 | Director resigned |
10 September 1999 | New director appointed |
19 January 1999 | Full accounts made up to 31 August 1998 |
19 January 1999 | Full accounts made up to 31 August 1998 |
13 January 1999 | Return made up to 05/01/99; no change of members |
13 January 1999 | Return made up to 05/01/99; no change of members |
26 January 1998 | Return made up to 05/01/98; no change of members |
26 January 1998 | Return made up to 05/01/98; no change of members |
16 December 1997 | Full accounts made up to 31 August 1997 |
16 December 1997 | Full accounts made up to 31 August 1997 |
28 January 1997 | Return made up to 05/01/97; full list of members |
28 January 1997 | Return made up to 05/01/97; full list of members |
13 December 1996 | Full accounts made up to 31 August 1996 |
13 December 1996 | Full accounts made up to 31 August 1996 |
5 December 1996 | New director appointed |
5 December 1996 | New director appointed |
25 November 1996 | Director resigned |
25 November 1996 | Director resigned |
18 October 1996 | Registered office changed on 18/10/96 from: mpl house prescott road colnbrook berkshire SL3 0BE |
18 October 1996 | Registered office changed on 18/10/96 from: mpl house prescott road colnbrook berkshire SL3 0BE |
14 October 1996 | Director resigned |
14 October 1996 | Director resigned |
24 September 1996 | £ nc 200000/1000000 10/05/96 |
24 September 1996 | Ad 20/05/96--------- £ si 800000@1=800000 £ ic 200000/1000000 |
24 September 1996 | £ nc 200000/1000000 10/05/96 |
24 September 1996 | Ad 20/05/96--------- £ si 800000@1=800000 £ ic 200000/1000000 |
1 August 1996 | New director appointed |
1 August 1996 | Secretary resigned |
1 August 1996 | Secretary resigned |
1 August 1996 | New secretary appointed |
1 August 1996 | New secretary appointed |
1 August 1996 | New director appointed |
1 August 1996 | New director appointed |
1 August 1996 | New director appointed |
2 February 1996 | Return made up to 05/01/96; no change of members |
2 February 1996 | Return made up to 05/01/96; no change of members |
2 February 1996 | Full accounts made up to 31 August 1995 |
2 February 1996 | Full accounts made up to 31 August 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
20 July 1993 | Resolutions
|
20 July 1993 | Resolutions
|
2 March 1993 | Company name changed sennvale LIMITED\certificate issued on 03/03/93 |
2 March 1993 | Company name changed sennvale LIMITED\certificate issued on 03/03/93 |
5 January 1993 | Incorporation |
5 January 1993 | Incorporation |