Advanced company searchLink opens in new window

CMH HOLDINGS LIMITED

Company number SC233988

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
21 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
10 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
04 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
16 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
09 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 CH01 Director's details changed for Mr Nicholas Paul Jones on 23 January 2015
26 Jan 2015 CH03 Secretary's details changed for Mr Nicolas Jones on 23 January 2015
23 Jan 2015 CH01 Director's details changed for Mr Nicholas Paul Jones on 23 January 2015
23 Jan 2015 CH01 Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015
23 Jan 2015 CH03 Secretary's details changed for Mr Nicolas Jones on 23 January 2015
23 Jan 2015 CH01 Director's details changed for Mr Richard Geoffrey Ellis on 23 January 2015
19 Jan 2015 AD01 Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 4Th Floor 115 George Street Edinburgh EH2 4JN on 19 January 2015
09 Sep 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013