About

Registered Number: 03405088
Date of Incorporation: 18/07/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 6 months ago)
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

 

Founded in 1997, Cmgd (2013) Ltd are based in Macclesfield, Cheshire, it has a status of "Dissolved". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 22 August 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 08 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH03 - Change of particulars for secretary 21 August 2014
AR01 - Annual Return 17 December 2013
AD01 - Change of registered office address 11 November 2013
CERTNM - Change of name certificate 29 October 2013
RESOLUTIONS - N/A 21 October 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 12 June 2009
CERTNM - Change of name certificate 10 June 2009
CERTNM - Change of name certificate 18 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 02 October 2008
CERTNM - Change of name certificate 11 December 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 23 October 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 30 August 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 27 August 2004
CERTNM - Change of name certificate 16 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 05 February 2001
CERTNM - Change of name certificate 19 January 2001
363s - Annual Return 22 September 2000
363s - Annual Return 09 August 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 21 October 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
225 - Change of Accounting Reference Date 12 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
NEWINC - New incorporation documents 18 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.