About

Registered Number: 04401746
Date of Incorporation: 22/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Unit 3 The Stirling Centre, Stirling Way, Market Deeping Peterborough, Lincolnshire, PE6 8EQ

 

Having been setup in 2002, Cml Decorators (Southern) Ltd are based in Market Deeping Peterborough, it's status is listed as "Active". We do not know the number of employees at Cml Decorators (Southern) Ltd. Laughton, Christopher Michael, Laughton, Kevin Paul, Lynch, Patrick Joseph are listed as the directors of Cml Decorators (Southern) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUGHTON, Christopher Michael 22 March 2002 - 1
LAUGHTON, Kevin Paul 22 March 2002 - 1
LYNCH, Patrick Joseph 02 February 2004 06 October 2006 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 16 January 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 11 March 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 07 May 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 08 June 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 30 November 2005
AA - Annual Accounts 25 November 2005
363s - Annual Return 18 April 2005
395 - Particulars of a mortgage or charge 27 January 2005
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 17 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 June 2003
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2005 Outstanding

N/A

Debenture 19 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.