CMAP LIMITED
Company Documents
Date | Description |
---|---|
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
01/03/221 March 2022 | Final Gazette dissolved via voluntary strike-off |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-06-30 |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
14/12/2114 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | Application to strike the company off the register |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/11/1915 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
19/02/1919 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM VISION HOUSE 2 CAWDOR STREET FARNWORTH BOLTON BL4 7LX ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL PATRICKSON |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 64 DERWENT CLOSE RUGBY WARWICKSHIRE CV21 1JX |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 87 UTTOXETER ROAD DRAYCOTT STOKE-ON-TRENT STAFFORDSHIRE ST11 9NR UNITED KINGDOM |
20/06/1420 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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