This company is commonly known as Cm Drylining Limited. The company was founded 12 years ago and was given the registration number 07941928. The firm's registered office is in BATH. You can find them at 14 Queen Square, , Bath, . This company's SIC code is 43310 - Plastering.
Name | : | CM DRYLINING LIMITED |
---|---|---|
Company Number | : | 07941928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 February 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Queen Square, Bath, BA1 2HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Ashmead Business Centre, Ashmead Road, Keynsham, Bristol, BS31 1SX | Director | 08 February 2012 | Active |
Mr Christopher Richard Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Address | : | Suite C 11, Kingsmead Square, Bath, BA1 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-22 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-22 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-05-20 | Insolvency | Liquidation in administration extension of period. | Download |
2019-12-13 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-19 | Insolvency | Liquidation in administration progress report. | Download |
2019-06-03 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Insolvency | Liquidation in administration extension of period. | Download |
2018-12-31 | Insolvency | Liquidation in administration progress report. | Download |
2018-08-23 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-08-15 | Insolvency | Liquidation in administration proposals. | Download |
2018-06-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-05-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-05-09 | Gazette | Gazette filings brought up to date. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.