Advanced company searchLink opens in new window

C.M. EXPRESS LIMITED

Company number 03735553

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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