CMC AUTOS LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Voluntary strike-off action has been suspended |
11/07/2511 July 2025 New | Voluntary strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
18/06/2518 June 2025 | Application to strike the company off the register |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Micro company accounts made up to 2024-02-29 |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
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 |
30/08/2430 August 2024 | Unaudited abridged accounts made up to 2023-02-28 |
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 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
15/02/2415 February 2024 | Confirmation statement made on 2023-12-01 with no updates |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/12/212 December 2021 | Director's details changed for Mr Conal Mckay on 2021-03-01 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
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 |
16/11/2116 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/02/203 February 2020 | 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