Advanced company searchLink opens in new window

C.M.C.CONSULTANCY AND FACILITIES LTD

Company number 05907811

Filter by category

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)
15 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
15 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Apr 2011 4.20 Statement of affairs with form 4.19
21 Apr 2011 600 Appointment of a voluntary liquidator
21 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-14
04 Apr 2011 AD01 Registered office address changed from Woodwinds House 27 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL on 4 April 2011
08 Nov 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
Statement of capital on 2010-11-08
  • GBP 2
08 Nov 2010 CH01 Director's details changed for Carl Morris on 1 November 2009
08 Nov 2010 CH01 Director's details changed for Lindsay Morris on 1 November 2009
16 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
28 Oct 2009 AR01 Annual return made up to 16 August 2009 with full list of shareholders
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008
02 Feb 2009 363a Return made up to 16/08/08; full list of members
02 Feb 2009 288c Director's Change of Particulars / lindsay morris / 01/01/2008 / HouseName/Number was: , now: woodwinds house; Street was: 52 wellingley road, now: 27 croft drive; Area was: woodfield plantation, now: tickhill; Post Code was: DN4 8TD, now: DN11 9UL; Country was: , now: united kingdom
02 Feb 2009 288c Secretary's Change of Particulars / carl morris / 01/01/2008 / HouseName/Number was: , now: woodwinds house; Street was: 52 wellingley road, now: 27 croft drive; Area was: balby, now: tickhill; Region was: , now: south yorkshire; Post Code was: DN4 8TD, now: DN11 9UL; Country was: , now: united kingdom
15 Jul 2008 288c Director's Change Of Particulars Lindsay Morris Logged Form
08 May 2008 288c Director's Change of Particulars / lindsay mulholland / 01/05/2008 / Surname was: mulholland, now: morris
07 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
20 Mar 2008 225 Prev sho from 31/08/2007 to 31/07/2007
05 Mar 2008 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2008 363a Return made up to 16/08/07; full list of members
12 Feb 2008 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2007 288a New director appointed
16 May 2007 287 Registered office changed on 16/05/07 from: 52 wellingley road balby doncaster DN4 8TD
16 Aug 2006 NEWINC Incorporation