CMC AUTOS LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewVoluntary strike-off action has been suspended

View Document

11/07/2511 July 2025 NewVoluntary strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 Application to strike the company off the register

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Micro company accounts made up to 2024-02-29

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 168 Lee Lane Horwich Bolton Greater Manchester BL6 7AF on 2025-01-17

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

25/04/2425 April 2024 Registered office address changed from Apartment 29 Russell Place Sale Greater Manchester M33 7LD England to 124 City Road London EC1V 2NX on 2024-04-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Director's details changed for Mr Conal Mckay on 2021-03-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

16/11/2116 November 2021 Registered office address changed from Apartment 29 Russell Place Apartment 29 Russell Place Apartment 29 Russell Place Sale M33 7LD England to Apartment 29 Russell Place Sale Greater Manchester M33 7LD on 2021-11-16

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/203 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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