Advanced company searchLink opens in new window

CMC PROPERTIES LTD

Company number 08871317

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2021 DS01 Application to strike the company off the register
26 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Oct 2017 AD01 Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 18 October 2017
07 Jun 2017 AD01 Registered office address changed from C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT England to 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT on 7 June 2017
22 May 2017 CS01 Confirmation statement made on 31 January 2017 with updates
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
07 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 AD01 Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT to C/O Pomegranate Consulting the Lexicon 10-12 Mount Street Manchester M2 5NT on 19 February 2015
19 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
05 Feb 2015 AD01 Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN United Kingdom to C/O Pomegranate Consulting the Lexicon the Lexicon 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015
31 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-31
  • GBP 100