C & M KITCHEN ENGINEERING LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Satisfaction of charge 1 in full

View Document

12/01/2212 January 2022 Registered office address changed from 25 Ashgrove Road West Aberdeen AB16 5BB to 39 - 41 Fraser Place Aberdeen AB25 3TY on 2022-01-12

View Document

12/01/2212 January 2022 Cessation of Neil Montgomery as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Notification of C & M Kitchen Engineers Limited as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Termination of appointment of Neil Montgomery as a director on 2022-01-01

View Document

12/01/2212 January 2022 Termination of appointment of Linda Ann Montgomery as a director on 2022-01-01

View Document

12/01/2212 January 2022 Appointment of Mr John Marks as a director on 2022-01-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/03/2115 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/02/2025 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/05/191 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/01/182 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/08/1328 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/08/1224 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM UNIT 3 5 - 19 HOLLAND STREET ABERDEEN ABERDEENSHIRE AB25 3UJ SCOTLAND

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/08/1118 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN MONTGOMERY / 18/08/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MRS LINDA ANN MONTGOMERY

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN MILNE

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR NIALL ANDERSON

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 391HOLBURN STREET ABERDEEN AB10 7FR

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MONTGOMERY / 13/08/2010

View Document

16/09/1016 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/01/1010 January 2010 PREVEXT FROM 31/08/2009 TO 31/10/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/08/0821 August 2008 SECRETARY APPOINTED STEPHEN MILNE

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED NIALL ANDERSON

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED NEIL MONTGOMERY

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

13/08/0813 August 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