Advanced company searchLink opens in new window

CMT GOLF LTD

Company number 06796013

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)
16 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2019 AD01 Registered office address changed from 22 st. John Street Newport Pagnell Buckinghamshire MK16 8HJ to 100 st James Road Northampton NN5 5LF on 10 January 2019
05 Jan 2019 600 Appointment of a voluntary liquidator
05 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-10
05 Jan 2019 LIQ01 Declaration of solvency
29 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
31 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
30 May 2018 AA01 Current accounting period shortened from 31 August 2018 to 30 August 2018
26 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
13 Nov 2017 TM01 Termination of appointment of Paul Murray Stewart as a director on 13 November 2017
06 Mar 2017 AA Micro company accounts made up to 31 August 2016
26 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
23 Feb 2016 AA Micro company accounts made up to 31 August 2015
16 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 954
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 915
16 Feb 2015 CH01 Director's details changed for Mr Paul Murray Stewart on 11 November 2014
06 Aug 2014 AD01 Registered office address changed from 27 Firs Road Firsdown Salisbury SP5 1SQ to 22 St. John Street Newport Pagnell Buckinghamshire MK16 8HJ on 6 August 2014
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 915
24 May 2013 AA Total exemption small company accounts made up to 31 August 2012
24 May 2013 AD01 Registered office address changed from 145 - 157 St John Street London EC1V 4PW England on 24 May 2013
11 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
11 Sep 2012 CERTNM Company name changed easyline putters LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
  • NM01 ‐ Change of name by resolution