About

Registered Number: 03436431
Date of Incorporation: 18/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Established in 1997, C.M.W. Controls Ltd have registered office in Walsall, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBBINS, Ann 01 November 2011 - 1
ROBBINS, Carl Spencer 18 September 1997 - 1
ROBERTS, Patricia Ann 01 November 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 10 February 2016
4.68 - Liquidator's statement of receipts and payments 26 November 2015
AD01 - Change of registered office address 14 April 2014
RESOLUTIONS - N/A 11 April 2014
RESOLUTIONS - N/A 11 April 2014
4.70 - N/A 11 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 04 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2013
AA - Annual Accounts 25 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 21 September 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 24 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 09 April 2009
AAMD - Amended Accounts 27 October 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 13 September 2007
395 - Particulars of a mortgage or charge 15 August 2007
287 - Change in situation or address of Registered Office 14 February 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 20 October 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 27 May 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 27 September 2002
363s - Annual Return 26 September 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 21 May 2001
395 - Particulars of a mortgage or charge 13 March 2001
AA - Annual Accounts 13 March 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 09 October 1998
395 - Particulars of a mortgage or charge 05 February 1998
395 - Particulars of a mortgage or charge 24 January 1998
RESOLUTIONS - N/A 07 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1997
123 - Notice of increase in nominal capital 07 October 1997
225 - Change of Accounting Reference Date 07 October 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288a - Notice of appointment of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
NEWINC - New incorporation documents 18 September 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 August 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 09 March 2001 Outstanding

N/A

Legal mortgage 30 January 1998 Outstanding

N/A

Debenture 21 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.