Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CM Drylining Limited
CM Drylining Limited is a liquidation company incorporated on 8 February 2012 with the registered office located in Bath, Somerset. CM Drylining Limited was registered 13 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 years ago
Company No
07941928
Private limited company
Age
13 years
Incorporated
8 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2436 days
Dated
8 February 2018
(7 years ago)
Next confirmation dated
8 February 2019
Was due on
22 February 2019
(6 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
2489 days
For period
1 Apr
⟶
31 Mar 2017
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2018
Was due on
31 December 2018
(6 years ago)
Learn more about CM Drylining Limited
Contact
Update Details
Address
Suite C 11 Kingsmead Square
Bath
BA1 2AB
Address changed on
11 Apr 2023
(2 years 6 months ago)
Previous address was
14 Queen Square Bath BA1 2HN
Companies in BA1 2AB
Telephone
01179868869
Email
Available in Endole App
Website
Cmdrylining.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Christopher Richard Mills
Director • PSC • British • Lives in England • Born in Dec 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£18.49K
Decreased by £113.61K (-86%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.02M
Increased by £371.67K (+58%)
Total Liabilities
-£654.82K
Increased by £394.9K (+152%)
Net Assets
£361.44K
Decreased by £23.23K (-6%)
Debt Ratio (%)
64%
Increased by 24.11% (+60%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 6 Months Ago on 11 Apr 2023
Voluntary Liquidator Appointed
5 Years Ago on 28 May 2020
Moved to Voluntary Liquidation
5 Years Ago on 22 May 2020
Administration Period Extended
5 Years Ago on 20 May 2020
Registered Address Changed
6 Years Ago on 24 Apr 2019
Administration Period Extended
6 Years Ago on 11 Apr 2019
Administrator Appointed
7 Years Ago on 25 May 2018
Compulsory Strike-Off Discontinued
7 Years Ago on 9 May 2018
Compulsory Gazette Notice
7 Years Ago on 8 May 2018
Confirmation Submitted
7 Years Ago on 4 May 2018
Get Alerts
Get Credit Report
Discover CM Drylining Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 21 May 2025
Submitted on 24 Jul 2025
Liquidators' statement of receipts and payments to 21 May 2024
Submitted on 22 Jul 2024
Liquidators' statement of receipts and payments to 21 May 2023
Submitted on 1 Aug 2023
Registered office address changed from 14 Queen Square Bath BA1 2HN to Suite C 11 Kingsmead Square Bath BA1 2AB on 11 April 2023
Submitted on 11 Apr 2023
Liquidators' statement of receipts and payments to 21 May 2022
Submitted on 9 Aug 2022
Liquidators' statement of receipts and payments to 21 May 2021
Submitted on 2 Aug 2021
Appointment of a voluntary liquidator
Submitted on 28 May 2020
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 22 May 2020
Administrator's progress report
Submitted on 22 May 2020
Notice of extension of period of Administration
Submitted on 20 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs