GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box Unit 2 Unit 2, Scraptoft Business Centre Main Street Scraptoft Leicester Leistershire LE7 9TD. Change occurred on February 22, 2021. Company's previous address: Cmw Ltd 114 Humberstone Lane Thurmaston Leicester LE4 8HF England.
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 20, 2019) of a secretary
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 20, 2019
filed on: 22nd, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 28, 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 28, 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 28, 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Cmw Ltd 114 Humberstone Lane Thurmaston Leicester LE4 8HF. Change occurred on March 29, 2017. Company's previous address: Unit 7 Harrison Court 213 Harrison Road Leicester LE4 6QN.
filed on: 29th, March 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2016
filed on: 25th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7 Harrison Court 213 Harrison Road Leicester LE4 6QN. Change occurred on May 26, 2015. Company's previous address: Unit 7, Harrison Court Harrison Road Leicester LE4 6QN England.
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 28, 2015
filed on: 26th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 26, 2015: 2.00 GBP
|
capital |
|
AD01 |
New registered office address Unit 7, Harrison Court Harrison Road Leicester LE4 6QN. Change occurred on January 29, 2015. Company's previous address: Unit 3, Harrison Court Harrison Road Leicester LE4 6QN England.
filed on: 29th, January 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed custom metal & wood LTDcertificate issued on 30/08/14
filed on: 30th, August 2014
|
change of name |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 13, 2014. Old Address: 114 Humberstone Lane Thurmaston Leicester LE4 8HF England
filed on: 13th, May 2014
|
address |
Free Download
(1 page)
|