UKBizDB.co.uk

CM SUBCO 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cm Subco 1 Limited. The company was founded 15 years ago and was given the registration number 06660733. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 7487 - Other business activities.

Company Information

Name:CM SUBCO 1 LIMITED
Company Number:06660733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:30 July 2008
End of financial year:31 December 2009
Jurisdiction:England - Wales
Industry Codes:
  • 7487 - Other business activities

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director30 July 2008Active
Can Media House, Maritime Way Docklands, Ashton-On-Ribble, Preston, PR2 2HT

Secretary17 April 2009Active
Can Media House, Maritime Way Docklands, Ashton-On-Ribble, Preston, PR2 2HT

Secretary29 November 2010Active
16 Carlisle Avenue, Penwortham, Preston, PR1 0QP

Secretary30 July 2008Active
23, Culvercliff Walk, Manchester, England, M3 4RL

Secretary30 July 2008Active
19 Palin Wood Road, Delph, Oldham, OL3 5UW

Director30 July 2008Active
Long Meadow, Blackpool Road, St Michaels On Wyre, Preston, PR3 0UB

Director01 May 2009Active
Beacon Farm, Frampton Mansell, Stroud, GL6 8HZ

Director26 August 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-21Gazette

Gazette dissolved liquidation.

Download
2021-08-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-05Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-18Resolution

Resolution.

Download
2017-07-19Insolvency

Liquidation in administration appointment of administrator.

Download
2017-07-19Restoration

Restoration order of court.

Download
2012-07-17Gazette

Gazette dissolved liquidation.

Download
2012-05-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-04-17Insolvency

Liquidation in administration move to dissolution.

Download
2011-11-23Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-06-23Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2011-06-20Insolvency

Liquidation in administration proposals.

Download
2011-06-13Change of name

Certificate change of name company.

Download
2011-06-13Change of name

Change of name notice.

Download
2011-06-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2011-04-27Insolvency

Liquidation in administration appointment of administrator.

Download
2011-04-19Address

Change registered office address company with date old address.

Download
2011-04-12Officers

Termination secretary company with name.

Download
2011-01-17Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.