Advanced company searchLink opens in new window

CDM PROJECT SAFETY LIMITED

Company number 03029791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 MR04 Satisfaction of charge 030297910002 in full
05 Jan 2021 MR04 Satisfaction of charge 1 in full
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2020 DS01 Application to strike the company off the register
23 Sep 2020 AD01 Registered office address changed from 5-8 Hardwick Street London EC1R 4RG to Norwich Union House High Street Huddersfield HD1 2LR on 23 September 2020
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 CH01 Director's details changed for Mr Allan Hunt on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Mr Allan Hunt on 2 December 2019
26 Nov 2019 CH01 Director's details changed for Bryan Robert Hamilton on 25 November 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
22 Nov 2017 TM01 Termination of appointment of Richard Ralston Blair as a director on 30 September 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
12 May 2017 MR01 Registration of charge 030297910002, created on 27 April 2017
12 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
12 Apr 2017 AP03 Appointment of Mr Michael Douglas Wieland as a secretary on 25 January 2017
22 Dec 2016 TM02 Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
17 Mar 2016 TM01 Termination of appointment of David John Bentley as a director on 10 April 2015
10 Jul 2015 AA Full accounts made up to 31 December 2014