About

Registered Number: 00995220
Date of Incorporation: 25/11/1970 (53 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 5 months ago)
Registered Address: 33-35 High Street, Shirehampton, Bristol, BS11 0DX

 

Having been setup in 1970, Cmr (Retail) Ltd have registered office in Bristol, it's status at Companies House is "Dissolved". The business has no directors listed. We don't currently know the number of employees at Cmr (Retail) Ltd.

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 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 29 October 2015
AR01 - Annual Return 06 January 2015
RESOLUTIONS - N/A 08 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 October 2014
SH19 - Statement of capital 08 October 2014
CAP-SS - N/A 08 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 07 June 2013
MR01 - N/A 05 June 2013
AA01 - Change of accounting reference date 05 March 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 18 January 2012
AUD - Auditor's letter of resignation 03 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 20 January 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
AUD - Auditor's letter of resignation 03 August 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
AA - Annual Accounts 26 January 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 27 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
CERTNM - Change of name certificate 23 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 12 January 2004
363s - Annual Return 08 January 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 07 January 2002
AA - Annual Accounts 07 January 2002
AAMD - Amended Accounts 26 January 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 16 January 2001
RESOLUTIONS - N/A 19 July 2000
RESOLUTIONS - N/A 19 July 2000
RESOLUTIONS - N/A 19 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 07 January 2000
AA - Annual Accounts 12 February 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 14 January 1998
363s - Annual Return 14 January 1998
363s - Annual Return 17 January 1997
AA - Annual Accounts 16 October 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 31 January 1996
288 - N/A 21 July 1995
RESOLUTIONS - N/A 28 March 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 15 March 1995
363s - Annual Return 24 March 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 13 July 1993
AA - Annual Accounts 18 April 1993
288 - N/A 15 September 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 28 May 1992
288 - N/A 10 February 1992
AA - Annual Accounts 03 October 1991
363a - Annual Return 27 June 1991
363 - Annual Return 19 March 1990
AA - Annual Accounts 08 March 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 05 June 1989
288 - N/A 01 August 1988
363 - Annual Return 24 March 1988
AA - Annual Accounts 12 February 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 08 July 1987
288 - N/A 08 July 1987
AA - Annual Accounts 04 July 1986
NEWINC - New incorporation documents 25 November 1970

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 26 March 2007 Fully Satisfied

N/A

Floating charge 26 March 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.