CD MANUFACTURING (UK) LIMITED

RESOLVE PARTNERS LIMITED RESOLVE PARTNERS LIMITED, London, WC2N 6JU
StatusDISSOLVED
Company No.03023381
CategoryPrivate Limited Company
Incorporated17 Feb 1995
Age29 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution13 Oct 2021
Years2 years, 8 months, 5 days

SUMMARY

CD MANUFACTURING (UK) LIMITED is an dissolved private limited company with number 03023381. It was incorporated 29 years, 4 months, 1 day ago, on 17 February 1995 and it was dissolved 2 years, 8 months, 5 days ago, on 13 October 2021. The company address is RESOLVE PARTNERS LIMITED RESOLVE PARTNERS LIMITED, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 13 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2020

Action Date: 05 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Charles Fossett

Termination date: 2020-04-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jan 2020

Action Date: 05 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2019

Action Date: 05 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-05

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2018

Action Date: 05 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: Resolve Partners Limited 48 Warwick Street London W1B 5NL

New address: 22 York Buildings John Adam Street London WC2N 6JU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2017

Action Date: 05 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-31

New address: 48 Warwick Street London W1B 5NL

Old address: Resolve Partners Limited One America Square Crosswall London EC3N 2LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-20

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH

New address: Resolve Partners Limited One America Square Crosswall London EC3N 2LB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 18 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Mr Roy Charles Fossett

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sophie Ida Jacqueline Le Menaheze

Change date: 2014-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: Building 1 3Rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sophie Ida Jacqueline Le Menaheze

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philippe Andrau

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Miscellaneous

Date: 21 Jan 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Sweet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aaron Ross

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philippe Andrau

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Aaron Wolfe Ross

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Jais

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs carole yvonne marcelle jais

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary geraldine lemaire

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/08; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 17/07/07 from: 26 - 28 hammersmith grove london W6 7PE

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 24/06/03 from: unit 9, northfield industrial estate, beresford avenue wembley london HA0 1NW

Documents

View document PDF

Auditors resignation company

Date: 24 Jun 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Nov 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2002

Action Date: 16 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-16

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 16/03/01

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 16/03/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 19/03/01 from: 25 knightsbridge london SW1X 7RZ

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/01 to 16/03/01

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/00; no change of members

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/99; full list of members

Documents

View document PDF

Resolution

Date: 26 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 06 Feb 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 15/12/98 from: william brown close llantarnam park cwmbran gwent NP44 3AB

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

AVS ELECTRICAL & DOMESTIC SERVICES LIMITED

187 PETTS WOOD ROAD,ORPINGTON,BR5 1JZ

Number:10681839
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIG VOICE COMMUNICATIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08204715
Status:ACTIVE
Category:Private Limited Company

CITY ACCOUNTS MIDLANDS LTD

55 BENTON ROAD,BIRMINGHAM,B11 1TY

Number:11218198
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HATFIELD NURSERY LIMITED

9 ST MARGARETS ROAD,DEVON,TQ1 4NW

Number:04418642
Status:ACTIVE
Category:Private Limited Company

LSP BIO LIMITED

47 SANDHILLS ROAD,BIRMINGHAM,B45 8NP

Number:06821930
Status:ACTIVE
Category:Private Limited Company

PIL OFFICIAL PUBLISHING LIMITED

20 JESMOND WAY,MIDDLESEX,HA7 4QR

Number:08010612
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