CADMORE MOTORS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

23/05/2523 May 2025 Application to strike the company off the register

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/11/2411 November 2024 Appointment of Mr Michael Leslie Murray as a director on 2024-10-01

View Document

11/11/2411 November 2024 Termination of appointment of Deborah Ann Murray as a director on 2024-10-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

19/04/2419 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

08/01/218 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

23/03/2023 March 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

11/12/1811 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/08/156 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 167 TURNERS HILL CHESHUNT HERTS EN8 9BH

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE MURRAY / 04/08/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/10/116 October 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 167 TURNERS HILL CHESHUNT HERTS EN8 9BH

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MICHAEL LESLIE MURRAY

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

09/07/089 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company