CPMG (HIRE) LIMITED

08424012
COWGILL HOLLOWAY BUSINESS RECOVERY LLP FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON BL6 4SD

Documents

Documents
Date Category Description Pages
13 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
21 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Aug 2023 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
14 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Aug 2023 resolution Resolution 1 Buy now
08 Feb 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 7 Buy now
17 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2021 accounts Annual Accounts 2 Buy now
28 Jul 2020 resolution Resolution 3 Buy now
13 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
10 May 2019 resolution Resolution 3 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
18 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 officers Termination of appointment of director (Jade Rachel Jones) 2 Buy now
25 Nov 2017 accounts Annual Accounts 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 2 Buy now
30 Mar 2016 annual-return Annual Return 3 Buy now
17 Nov 2015 accounts Annual Accounts 2 Buy now
31 Mar 2015 annual-return Annual Return 3 Buy now
21 Nov 2014 accounts Annual Accounts 2 Buy now
20 Mar 2014 annual-return Annual Return 3 Buy now
09 May 2013 officers Appointment of director (Mrs Jade Rachel Jones) 2 Buy now
03 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
03 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 officers Appointment of director (Mr Graham Anthony Jones) 2 Buy now
02 Apr 2013 officers Termination of appointment of director (William Aspinall) 1 Buy now
02 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2013 incorporation Incorporation Company 7 Buy now