C-MAR GLOBAL SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 04493319 |
Category | Private Limited Company |
Incorporated | 24 Jul 2002 |
Age | 21 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 18 Aug 2018 |
Years | 5 years, 9 months, 10 days |
SUMMARY
C-MAR GLOBAL SOLUTIONS LIMITED is an dissolved private limited company with number 04493319. It was incorporated 21 years, 10 months, 4 days ago, on 24 July 2002 and it was dissolved 5 years, 9 months, 10 days ago, on 18 August 2018. The company address is Townshend House Townshend House, Norwich, NR1 3DT, Norfolk.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jul 2017
Action Date: 24 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-24
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
Old address: 74 the Close Norwich Norfolk NR1 4DR
New address: Townshend House Crown Road Norwich Norfolk NR1 3DT
Change date: 2016-06-15
Documents
Liquidation voluntary statement of affairs with form attached
Date: 09 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 08 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 03 Oct 2015
Action Date: 27 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-27
Made up date: 2014-12-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Kenneth Hawdon
Documents
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Frederick Smith
Documents
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Richard Frank Dobson Aylott
Documents
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Murray
Documents
Termination director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Murray
Documents
Termination director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hawdon
Documents
Termination secretary company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Hawdon
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Accounts with accounts type small
Date: 29 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 03 Oct 2011
Action Date: 28 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-29
New date: 2010-12-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Accounts with accounts type small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person secretary company with change date
Date: 16 Aug 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-22
Officer name: Christopher Robert Booth Hawdon
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Frederick Murray
Change date: 2010-07-22
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Christopher Robert Booth Hawdon
Documents
Accounts with accounts type small
Date: 15 Mar 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/12/2007 to 29/12/2007
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ronald murray / 31/08/2008
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / christopher hawdon / 23/07/2007
Documents
Accounts with accounts type small
Date: 28 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 17 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 30/12/05
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 08 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/05; full list of members
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/04; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 26 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/03; full list of members
Documents
Legacy
Date: 17 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 12 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed c-mar logistics LTD\certificate issued on 12/11/02
Documents
Legacy
Date: 13 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/03 to 31/12/03
Documents
Resolution
Date: 11 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASPENSTAR PROPERTY INVESTMENTS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11709779 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ASHLEY WAY,MARKET HARBOROUGH,LE16 7XD
Number: | 09831303 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DUNWOODY CLOSE,MANSFIELD,NG18 3FD
Number: | 10376921 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2B 186,LONDON,N18 1SJ
Number: | 10498911 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOLLINWELL CLOSE,MILTON KEYNES,MK3 7TW
Number: | 09396613 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ROBERTS WAY,NEWTON ABBOT,TQ12 1SA
Number: | 11252938 |
Status: | ACTIVE |
Category: | Private Limited Company |