Advanced company searchLink opens in new window

CMC GROUP LIMITED

Company number 05552906

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2013 DS01 Application to strike the company off the register
14 May 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 TM01 Termination of appointment of Douglas John Richards as a director on 27 March 2013
11 Feb 2013 AP01 Appointment of Jonathan Bradshaw as a director on 30 January 2013
14 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1
11 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
09 May 2012 AP03 Appointment of Jonathan Bradshaw as a secretary on 1 May 2012
09 May 2012 TM02 Termination of appointment of Graham Leslie Symonds as a secretary on 30 April 2012
27 Mar 2012 CH03 Secretary's details changed for Graham Leslie Symonds on 16 October 2010
15 Mar 2012 CH01 Director's details changed for Douglas John Richards on 16 October 2010
07 Oct 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
20 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Oct 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
15 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Aug 2010 AD01 Registered office address changed from 66 Prescot Street London E1 8HG on 12 August 2010
09 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
02 Oct 2009 363a Return made up to 02/09/09; full list of members
09 Jul 2009 288b Appointment Terminated Director james pettigrew
07 May 2009 288c Director's Change of Particulars / james pettigrew / 17/04/2009 / HouseName/Number was: 6, now: 66; Street was: park avenue south, now: prescot street; Post Town was: harpenden, now: london; Region was: hertfordshire, now: ; Post Code was: AL5 2EA, now: E1 8HG; Secure Officer was: false, now: true
07 May 2009 288c Director's Change of Particulars / peter cruddas / 17/04/2009 / HouseName/Number was: , now: 66; Street was: cmc group PLC, now: prescot street; Area was: 66 prescot street, now:
07 May 2009 288c Director's Change of Particulars / douglas richards / 17/04/2009 / HouseName/Number was: , now: 66; Street was: richmond, now: prescot street; Area was: 75 windsor road, now: ; Post Town was: gerrards cross, now: london; Region was: buckinghamshire, now: ; Post Code was: SL9 7NL, now: E1 8HG; Secure Officer was: false, now: true
07 May 2009 288c Secretary's Change of Particulars / graham symonds / 17/04/2009 / HouseName/Number was: , now: 66; Street was: 4 wrensfield, now: prescot street; Area was: boxmoor, now: ; Post Town was: hemel hempstead, now: london; Region was: hertfordshire, now: ; Post Code was: HP1 1RN, now: E1 8HG; Secure Officer was: false, now: true
27 Mar 2009 288b Appointment Terminated Secretary farzim nazari