Advanced company searchLink opens in new window

CMT SUPPLIES & SERVICES LIMITED

Company number 06632774

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)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 RP05 Registered office address changed to PO Box 4385, 06632774: Companies House Default Address, Cardiff, CF14 8LH on 25 May 2021
22 Mar 2021 TM01 Termination of appointment of David Malcolm Kaye as a director on 19 March 2021
29 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2021 CS01 Confirmation statement made on 16 June 2020 with updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
13 Aug 2019 CS01 Confirmation statement made on 16 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Sep 2018 AA Total exemption full accounts made up to 30 June 2017
31 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2017 PSC01 Notification of Christian Buhlmann as a person with significant control on 10 August 2017
10 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 10 August 2017
24 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
24 Jul 2017 PSC08 Notification of a person with significant control statement
15 May 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Feb 2017 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
29 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
25 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1