CM SUBCO 2 LIMITED

Register to unlock more data on OkredoRegister

CM SUBCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05311453

Incorporation date

12/12/2004

Size

Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2004)
dot icon16/07/2012
Final Gazette dissolved following liquidation
dot icon07/05/2012
Administrator's progress report to 2012-04-10
dot icon16/04/2012
Notice of move from Administration to Dissolution on 2012-04-10
dot icon22/11/2011
Administrator's progress report to 2011-10-13
dot icon22/06/2011
Notice of deemed approval of proposals
dot icon19/06/2011
Statement of administrator's proposal
dot icon12/06/2011
Resolutions
dot icon12/06/2011
Change of name notice
dot icon08/06/2011
Statement of affairs with form 2.14B
dot icon26/04/2011
Appointment of an administrator
dot icon18/04/2011
Registered office address changed from Can Media House Maritime Way Preston Lancs PR2 2HT on 2011-04-19
dot icon11/04/2011
Termination of appointment of Karen Corless as a secretary
dot icon16/01/2011
Termination of appointment of Michael Darcy as a director
dot icon05/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon02/12/2010
Appointment of Karen Louise Corless as a secretary
dot icon02/12/2010
Termination of appointment of Simon Austin as a secretary
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/08/2010
Termination of appointment of Carl Huyton as a director
dot icon28/07/2010
Director's details changed for Mr. Philip Austin on 2010-07-01
dot icon05/05/2010
Termination of appointment of Paul Vitali as a director
dot icon09/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon09/01/2010
Director's details changed for Mr. Michael John Darcy on 2010-01-10
dot icon09/01/2010
Director's details changed for Carl Huyton on 2010-01-10
dot icon09/01/2010
Director's details changed for Mr Paul Louis Vitali on 2010-01-10
dot icon09/01/2010
Director's details changed for Mr. Philip Austin on 2010-01-10
dot icon07/01/2010
Director's details changed for Michael John Darcy on 2009-09-01
dot icon07/01/2010
Director's details changed for Philip Austin on 2006-08-31
dot icon31/08/2009
Accounts for a small company made up to 2008-12-31
dot icon18/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/05/2009
Director appointed michael john darcy
dot icon26/04/2009
Appointment Terminated Secretary karen corless
dot icon26/04/2009
Secretary appointed simon david austin
dot icon05/01/2009
Return made up to 13/12/08; full list of members
dot icon04/01/2009
Director's Change of Particulars / paul vitali / 01/03/2008 / HouseName/Number was: , now: beacon farm; Street was: 1 the main hall, now: house; Area was: rufford new hall rufford park lane, now: beacon farm house frampton mansell; Post Town was: rufford, now: stroud; Region was: lancashire, now: gloucestershire; Post Code was: L40 1XE, now: GL6 8H
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/10/2008
Accounts for a small company made up to 2007-12-31
dot icon19/02/2008
Return made up to 13/12/07; full list of members
dot icon24/01/2008
Registered office changed on 25/01/08 from: network house 197 kirkham road freckleton lancashire PR4 1HU
dot icon22/12/2007
Accounts for a small company made up to 2006-12-31
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Secretary resigned;director resigned
dot icon23/04/2007
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2007
Return made up to 13/12/06; full list of members
dot icon14/01/2007
Registered office changed on 15/01/07 from: c/o bowmans 88-96 market street west preston lancashire PR1 2EU
dot icon21/12/2006
New secretary appointed;new director appointed
dot icon30/11/2006
Secretary resigned;director resigned
dot icon30/11/2006
New secretary appointed
dot icon19/11/2006
New secretary appointed;new director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
Secretary resigned
dot icon04/02/2006
Return made up to 13/12/05; full list of members
dot icon04/02/2006
Director's particulars changed;director resigned
dot icon02/02/2006
Director's particulars changed
dot icon27/01/2005
Particulars of mortgage/charge
dot icon22/12/2004
Ad 17/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon22/12/2004
New director appointed
dot icon12/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 CM SUBCO 2 LIMITED

CM SUBCO 2 LIMITED is an(a) Dissolved company incorporated on 12/12/2004 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CM SUBCO 2 LIMITED?

toggle

CM SUBCO 2 LIMITED is currently Dissolved. It was registered on 12/12/2004 and dissolved on 16/07/2012.

Where is CM SUBCO 2 LIMITED located?

toggle

CM SUBCO 2 LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does CM SUBCO 2 LIMITED do?

toggle

CM SUBCO 2 LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for CM SUBCO 2 LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved following liquidation.