Advanced company searchLink opens in new window

CMC TRUSTEES LIMITED

Company number 06535403

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2012 DS01 Application to strike the company off the register
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
30 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100,000
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
20 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 14 March 2011 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
18 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
19 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
09 Jul 2009 288b Appointment Terminated Director james pettigrew
13 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
15 Apr 2009 363a Return made up to 14/03/09; full list of members
15 Apr 2009 CERTNM Company name changed dl trustees LIMITED\certificate issued on 17/04/09
27 Mar 2009 288b Appointment Terminated Secretary farzim nazari
27 Mar 2009 288a Secretary appointed graham leslie symonds
30 Sep 2008 288b Appointment Terminated Director john ersser