C & M KITCHEN ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
| 16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
| 16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
| 10/05/2310 May 2023 | Application to strike the company off the register |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-11-27 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 23/02/2223 February 2022 | Total exemption full accounts made up to 2021-12-31 |
| 12/01/2212 January 2022 | Satisfaction of charge 1 in full |
| 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 |
| 12/01/2212 January 2022 | Cessation of Neil Montgomery as a person with significant control on 2022-01-01 |
| 12/01/2212 January 2022 | Notification of C & M Kitchen Engineers Limited as a person with significant control on 2022-01-01 |
| 12/01/2212 January 2022 | Termination of appointment of Neil Montgomery as a director on 2022-01-01 |
| 12/01/2212 January 2022 | Termination of appointment of Linda Ann Montgomery as a director on 2022-01-01 |
| 12/01/2212 January 2022 | Appointment of Mr John Marks as a director on 2022-01-01 |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-11-27 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/03/2115 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 25/02/2025 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/05/191 May 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
| 30/11/1830 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/01/182 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/12/164 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/12/154 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/11/1427 November 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
| 29/09/1429 September 2014 | Annual return made up to 13 August 2014 with full list of shareholders |
| 10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 28/08/1328 August 2013 | Annual return made up to 13 August 2013 with full list of shareholders |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 24/08/1224 August 2012 | Annual return made up to 13 August 2012 with full list of shareholders |
| 24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM UNIT 3 5 - 19 HOLLAND STREET ABERDEEN ABERDEENSHIRE AB25 3UJ SCOTLAND |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 18/08/1118 August 2011 | Annual return made up to 13 August 2011 with full list of shareholders |
| 18/08/1118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN MONTGOMERY / 18/08/2011 |
| 19/01/1119 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 05/11/105 November 2010 | DIRECTOR APPOINTED MRS LINDA ANN MONTGOMERY |
| 05/11/105 November 2010 | APPOINTMENT TERMINATED, SECRETARY STEPHEN MILNE |
| 05/11/105 November 2010 | APPOINTMENT TERMINATED, DIRECTOR NIALL ANDERSON |
| 05/11/105 November 2010 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 391HOLBURN STREET ABERDEEN AB10 7FR |
| 16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MONTGOMERY / 13/08/2010 |
| 16/09/1016 September 2010 | Annual return made up to 13 August 2010 with full list of shareholders |
| 15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 10/01/1010 January 2010 | PREVEXT FROM 31/08/2009 TO 31/10/2009 |
| 07/09/097 September 2009 | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 21/08/0821 August 2008 | SECRETARY APPOINTED STEPHEN MILNE |
| 21/08/0821 August 2008 | DIRECTOR APPOINTED NIALL ANDERSON |
| 21/08/0821 August 2008 | DIRECTOR APPOINTED NEIL MONTGOMERY |
| 14/08/0814 August 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
| 13/08/0813 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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