CHINA MANUFACTURING CONSULTANCY UK LIMITED

Brentmead House Brentmead House, London, N12 9RU
StatusDISSOLVED
Company No.05683035
CategoryPrivate Limited Company
Incorporated21 Jan 2006
Age18 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution22 Aug 2020
Years3 years, 9 months, 27 days

SUMMARY

CHINA MANUFACTURING CONSULTANCY UK LIMITED is an dissolved private limited company with number 05683035. It was incorporated 18 years, 4 months, 28 days ago, on 21 January 2006 and it was dissolved 3 years, 9 months, 27 days ago, on 22 August 2020. The company address is Brentmead House Brentmead House, London, N12 9RU.



Company Fillings

Gazette dissolved liquidation

Date: 22 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Old address: 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD

New address: Brentmead House Britannia Road London N12 9RU

Change date: 2019-06-19

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 21 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Fisk

Change date: 2018-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2018

Action Date: 21 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ghp Registrars Limited

Termination date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jan 2016

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-03-14

Officer name: Ghp Registrars Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-17

Old address: 49a High Street Ruislip Middx HA4 7BD

New address: 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2013

Action Date: 30 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Fisk

Change date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 May 2010

Action Date: 12 Nov 2009

Category: Capital

Type: SH01

Date: 2009-11-12

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 13 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cmf uk LIMITED\certificate issued on 11/05/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/01/06--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNEMOUTH HOUSING ASSOC LTD

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:09276215
Status:ACTIVE
Category:Private Limited Company

NOWA GROUP LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:11217512
Status:ACTIVE
Category:Private Limited Company

SORRELL OAG LTD

12A CHEAM COURT STATION WAY,SUTTON,SM3 8SP

Number:11267607
Status:ACTIVE
Category:Private Limited Company

TESSCHOOB LIMITED

UNIT 9 & 10 ROSEMARY COURT,SOLIHULL,B93 0BJ

Number:08156962
Status:ACTIVE
Category:Private Limited Company

THE WILDERNESS MANAGEMENT COMPANY LIMITED

THE ASHES BUNNY HALL PARK,NOTTINGHAM,NG11 6NE

Number:04890580
Status:ACTIVE
Category:Private Limited Company

TOM SELLERS LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:08730372
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