CIM MANAGEMENT 2 LIMITED

Register to unlock more data on OkredoRegister

CIM MANAGEMENT 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03050683

Incorporation date

27/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire WR5 2ZXCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1995)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon03/10/2023
Application to strike the company off the register
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Solvency Statement dated 07/08/23
dot icon08/08/2023
Statement by Directors
dot icon08/08/2023
Statement of capital on 2023-08-08
dot icon17/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Termination of appointment of David Charles Annetts as a director on 2020-07-01
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon01/08/2019
Accounts for a small company made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon01/04/2019
Appointment of Mr Duncan James Moore as a director on 2019-03-31
dot icon12/11/2018
Director's details changed for Mr Mark Andrew Reynolds on 2018-11-09
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon20/09/2017
Accounts for a small company made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon20/02/2015
Miscellaneous
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon16/08/2014
Director's details changed for Mr Andrew Martin Barker on 2014-07-18
dot icon21/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon19/12/2011
Certificate of change of name
dot icon19/12/2011
Change of name notice
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon15/10/2010
Appointment of Mr David Charles Annetts as a director
dot icon14/10/2010
Termination of appointment of Pemberstone (Directors) Limited as a director
dot icon14/10/2010
Appointment of Mark Andrew Reynolds as a director
dot icon14/10/2010
Appointment of Mr Andrew Martin Barker as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon08/07/2010
Director's details changed for Pemberstone (Directors) Limited on 2010-04-27
dot icon08/07/2010
Secretary's details changed for Pemberstone (Secretaries) Limited on 2010-04-27
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 27/04/09; full list of members
dot icon15/04/2009
Certificate of change of name
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Return made up to 27/04/08; full list of members
dot icon10/06/2008
Certificate of change of name
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 27/04/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 27/04/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 27/04/05; full list of members
dot icon22/04/2005
New secretary appointed
dot icon22/04/2005
Secretary resigned
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 27/04/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 27/04/03; full list of members
dot icon28/05/2003
Auditor's resignation
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon28/05/2002
Return made up to 27/04/02; full list of members
dot icon09/01/2002
New director appointed
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Director resigned
dot icon24/12/2001
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 27/04/01; full list of members
dot icon25/01/2001
New secretary appointed
dot icon15/01/2001
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Return made up to 27/04/00; full list of members
dot icon25/04/2000
Registered office changed on 25/04/00 from: rutherford house blackpole road worcester WR3 8YA
dot icon06/01/2000
Director's particulars changed
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon21/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Declaration of assistance for shares acquisition
dot icon11/06/1999
Particulars of mortgage/charge
dot icon28/05/1999
Return made up to 27/04/99; full list of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon28/05/1998
Particulars of mortgage/charge
dot icon28/05/1998
Return made up to 27/04/98; full list of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon12/09/1997
Director's particulars changed
dot icon29/05/1997
Return made up to 27/04/97; full list of members
dot icon05/12/1996
Auditor's resignation
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 27/04/96; full list of members
dot icon15/04/1996
Secretary's particulars changed;director's particulars changed
dot icon05/03/1996
Particulars of mortgage/charge
dot icon01/03/1996
Certificate of cancellation of share premium account
dot icon01/03/1996
Court order
dot icon30/11/1995
Resolutions
dot icon28/11/1995
Particulars of contract relating to shares
dot icon28/11/1995
Ad 27/09/95--------- £ si [email protected]
dot icon13/11/1995
Registered office changed on 13/11/95 from: manor park place rutherford way cheltenham gloucestershire GL51 9TR
dot icon08/11/1995
Ad 27/09/95--------- £ si [email protected]=32150 £ ic 2/32152
dot icon07/11/1995
S-div 27/09/95
dot icon30/10/1995
Memorandum and Articles of Association
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon04/10/1995
Resolutions
dot icon04/10/1995
Resolutions
dot icon02/10/1995
£ nc 100/32152 20/09/95
dot icon28/09/1995
Certificate of change of name
dot icon21/08/1995
Secretary resigned;new secretary appointed
dot icon17/08/1995
Secretary resigned;director resigned
dot icon11/08/1995
Accounting reference date notified as 31/12
dot icon11/08/1995
Registered office changed on 11/08/95 from: 3 colmore circus birmingham west midlands B4 6BH
dot icon11/08/1995
Director resigned
dot icon11/08/1995
New secretary appointed
dot icon11/08/1995
New director appointed
dot icon11/08/1995
New director appointed
dot icon27/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEMBERSTONE (SECRETARIES) LIMITED
Corporate Secretary
31/03/2005 - Present
76
PEMBERSTONE (DIRECTORS) LIMITED
Corporate Director
01/12/2001 - 01/10/2010
67
PINSENT MASONS SECRETARIAL LIMITED
Corporate Director
27/04/1995 - 31/07/1995
1709
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
27/04/1995 - 31/07/1995
1709
Bruckland, Andrew John
Director
31/07/1995 - 01/12/2001
93

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIM MANAGEMENT 2 LIMITED

CIM MANAGEMENT 2 LIMITED is an(a) Dissolved company incorporated on 27/04/1995 with the registered office located at Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire WR5 2ZX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIM MANAGEMENT 2 LIMITED?

toggle

CIM MANAGEMENT 2 LIMITED is currently Dissolved. It was registered on 27/04/1995 and dissolved on 26/12/2023.

Where is CIM MANAGEMENT 2 LIMITED located?

toggle

CIM MANAGEMENT 2 LIMITED is registered at Whittington Hall, Whittington Road, Whittington, Worcester, Worcestershire WR5 2ZX.

What does CIM MANAGEMENT 2 LIMITED do?

toggle

CIM MANAGEMENT 2 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CIM MANAGEMENT 2 LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.