Advanced company searchLink opens in new window

CRITICAL MASS ENGINEERING LIMITED

Company number 07955051

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
27 Jan 2021 AD01 Registered office address changed from 6 Weevil Lane Gosport PO12 1GY England to 6 Officers Gardens Royal Clarence Marina Gosport PO12 1GY on 27 January 2021
17 Jan 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6 Weevil Lane Gosport PO12 1GY on 17 January 2021
23 Dec 2020 AA Micro company accounts made up to 30 November 2020
23 Dec 2020 AA01 Previous accounting period shortened from 28 February 2021 to 30 November 2020
10 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020
05 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
09 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
05 Nov 2018 PSC04 Change of details for Mr Christopher Neil Palliser as a person with significant control on 5 November 2018
05 Nov 2018 CH01 Director's details changed for Mr Christopher Neil Palliser on 5 November 2018
19 Oct 2018 PSC04 Change of details for Mr Christopher Neil Palliser as a person with significant control on 19 October 2018
17 Oct 2018 CH01 Director's details changed for Mr Christopher Neil Palliser on 16 October 2018
12 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
03 Jul 2018 PSC01 Notification of Christopher Neil Palliser as a person with significant control on 26 June 2018
03 Jul 2018 PSC01 Notification of Dionne Marie Pallister as a person with significant control on 26 June 2018
02 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 2 July 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
23 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2