Advanced company searchLink opens in new window

CMT S&S REALISATIONS LIMITED

Company number 00525521

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2016 TM01 Termination of appointment of David Patrick Dancaster as a director on 11 November 2016
15 Nov 2016 AD01 Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016
17 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 11,500
29 Dec 2015 CERTNM Company name changed C.M.T. steels & supplies (northern) LIMITED\certificate issued on 29/12/15
  • RES15 ‐ Change company name resolution on 2015-12-10
29 Dec 2015 CONNOT Change of name notice
09 Dec 2015 TM01 Termination of appointment of Claire Smith as a director on 3 December 2015
09 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 11,500
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Mar 2015 AP01 Appointment of Mrs Claire Smith as a director on 17 February 2015
27 Feb 2015 TM01 Termination of appointment of Georgina Mason as a director on 16 February 2015
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 11,500
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
03 Jul 2013 MR04 Satisfaction of charge 1 in full
11 Jan 2013 TM01 Termination of appointment of Matthew Hyland as a director
17 Dec 2012 AP01 Appointment of Miss Georgina Mason as a director
24 Oct 2012 TM01 Termination of appointment of Michael Stilwell as a director
24 Oct 2012 TM02 Termination of appointment of Michael Stilwell as a secretary
03 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
06 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010