- Company Overview for C.M. EXPRESS LIMITED (03735553)
- Filing history for C.M. EXPRESS LIMITED (03735553)
- People for C.M. EXPRESS LIMITED (03735553)
- Charges for C.M. EXPRESS LIMITED (03735553)
- More for C.M. EXPRESS LIMITED (03735553)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2018 | DS01 | Application to strike the company off the register | |
21 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
21 Feb 2018 | PSC04 | Change of details for Mr Craig Edwin Mills as a person with significant control on 1 April 2017 | |
21 Feb 2018 | PSC07 | Cessation of Howard Ian Mccormick as a person with significant control on 21 March 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Howard Ian Mccormick as a director on 22 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
11 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
06 Dec 2013 | TM02 | Termination of appointment of Lisa Mills as a secretary | |
06 Dec 2013 | TM01 | Termination of appointment of Inge David as a director | |
06 Dec 2013 | AP01 | Appointment of Inge David as a director | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2013 | MR01 | Registration of charge 037355530002 | |
08 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr Howard Ian Mccormick on 1 February 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |