Advanced company searchLink opens in new window

CFM AUTOS (SURREY) LIMITED

Company number 09647117

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)
07 Sep 2023 AD01 Registered office address changed from End Unit a 299 Gander Green Lane Cheam Sutton SM3 9QE England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 September 2023
31 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-17
26 Aug 2023 LIQ02 Statement of affairs
26 Aug 2023 600 Appointment of a voluntary liquidator
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
29 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
23 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Dec 2018 AD01 Registered office address changed from 193 Unit 18 Garth Road Morden Surrey SM4 4LZ to End Unit a 299 Gander Green Lane Cheam Sutton SM3 9QE on 5 December 2018
18 Oct 2018 PSC01 Notification of Scott Mccusker as a person with significant control on 1 July 2016
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
23 May 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
24 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2017 AA Micro company accounts made up to 30 June 2016
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-09-26
  • GBP 1
18 Sep 2016 AD01 Registered office address changed from 2 Davis Road Chessington Surrey KT9 1TT England to 193 Unit 18 Garth Road Morden Surrey SM4 4LZ on 18 September 2016