CDMS LIMITED

The Foundation Herons Way The Foundation Herons Way, Chester, CH4 9GB
StatusDISSOLVED
Company No.00406869
CategoryPrivate Limited Company
Incorporated25 Mar 1946
Age78 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution04 Apr 2017
Years7 years, 1 month, 17 days

SUMMARY

CDMS LIMITED is an dissolved private limited company with number 00406869. It was incorporated 78 years, 1 month, 27 days ago, on 25 March 1946 and it was dissolved 7 years, 1 month, 17 days ago, on 04 April 2017. The company address is The Foundation Herons Way The Foundation Herons Way, Chester, CH4 9GB.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 13 Jan 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Capital

Type: SH19

Date: 2017-01-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 13 Jan 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/16

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Auditors resignation company

Date: 13 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

Old address: The Fountain Herons Way Chester Business Park Chester CH4 9GB United Kingdom

Change date: 2014-11-18

New address: The Foundation Herons Way Chester Business Park Chester CH4 9GB

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Henri Constantin

Appointment date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-31

Officer name: Henri John Constantin

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-31

Officer name: Mr Richard Anthony Law

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Henri John Constantin

Appointment date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Wilson

Appointment date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Richard Julian Robert Faber

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

New address: The Fountain Herons Way Chester Business Park Chester CH4 9GB

Change date: 2014-11-04

Old address: First Floor, Skyways House Speke Road Speke Liverpool L70 1AB

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-31

Officer name: Shop Direct Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Howard Myles Barclay

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Stuart Barclay

Termination date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wallace Kershaw

Termination date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Philip Leslie Peters

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-31

Officer name: Michael Seal

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2014

Action Date: 27 Jun 2014

Category: Capital

Type: SH01

Capital : 29,150,000 GBP

Date: 2014-06-27

Documents

View document PDF

Resolution

Date: 16 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Monk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Seal

Change date: 2014-04-07

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Philip Leslie Peters

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Gary Andrew Monk

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Richard Julian Robert Faber

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Myles Barclay

Change date: 2014-04-07

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Aidan Stuart Barclay

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shop Direct Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: March Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Gary Andrew Monk

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Richard Julian Robert Faber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 11 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wallace Kershaw

Change date: 2012-07-11

Documents

View document PDF

Miscellaneous

Date: 14 Jun 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-14

Capital : 18,150,000 GBP

Documents

View document PDF

Resolution

Date: 09 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jul 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: March Secretarial Services Limited

Change date: 2010-01-04

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Andrew Monk

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wallace Kershaw

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr richard julian robert faber

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed march secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary littlewoods secretarial services LTD

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael seal

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr philip leslie peters

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr howard myles barclay

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr aidan stuart barclay

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director littlewoods company director LIMITED

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jcm media LIMITED\certificate issued on 01/06/07

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/04/07--------- £ si 7000000@1=7000000 £ ic 150000/7150000

Documents

View document PDF

Memorandum articles

Date: 21 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/04/07

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 30/01/06 from: 100 old hall street liverpool merseyside L70 1AB

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF


Some Companies

BRIAR HOUSE PARTNERS LIMITED

THE LODGE, BEACON END FARMHOUSE LONDON ROAD,COLCHESTER,CO3 0NQ

Number:11634784
Status:ACTIVE
Category:Private Limited Company

EASTPOINT ENGINEERING UK LIMITED

40 BROOK ROAD,EASTLEIGH,SO50 7BA

Number:03754568
Status:ACTIVE
Category:Private Limited Company

EQ ASSOCIATES LTD

21 CHERITON AVENUE,BOURNEMOUTH,BH7 6SD

Number:08070157
Status:ACTIVE
Category:Private Limited Company

GW PROTECTION & PMI SPECIALISTS LTD

2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:10685653
Status:ACTIVE
Category:Private Limited Company

HAPPY CHEF (GORSEINON) LIMITED

10 ALEXANDRA ROAD,GORSEINON,SA4 4NW

Number:08704239
Status:ACTIVE
Category:Private Limited Company

SPS CONSULTANT MANAGEMENT LTD

26 ROMAN WAY,BIRMINGHAM,B46 1HQ

Number:09194433
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source