Advanced company searchLink opens in new window

CCMH FINANCIAL SERVICES LIMITED

Company number 05304508

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2018 DS01 Application to strike the company off the register
09 Feb 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
14 Dec 2017 CH03 Secretary's details changed for Mr Craig Arthur Seed on 12 May 2016
14 Dec 2017 TM01 Termination of appointment of Simon Christopher Bland as a director on 14 December 2017
14 Dec 2017 TM01 Termination of appointment of Gary Nicholas Proctor as a director on 14 December 2017
16 Nov 2017 PSC01 Notification of Craig Arthur Seed as a person with significant control on 16 November 2017
16 Nov 2017 PSC01 Notification of Simon Christopher Bland as a person with significant control on 16 November 2017
16 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 16 November 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 AD01 Registered office address changed from 12 Trevor Foster Way Bradford West Yorkshire BD5 8HB to Scriven Stones Forest Lane Head Harrogate North Yorkshire HG2 7TE on 2 May 2017
09 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 CH03 Secretary's details changed for Mr Craig Arthur Seed on 12 May 2016
12 May 2016 CH01 Director's details changed for Mr Craig Arthur Seed on 12 May 2016
11 May 2016 CH01 Director's details changed for Mr Craig Arthur Seed on 1 April 2016
01 Apr 2016 CH01 Director's details changed for Mr Simon Christopher Bland on 1 April 2016
04 Feb 2016 CH01 Director's details changed for Mr Simon Christopher Bland on 4 February 2016
08 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 26,650
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 26,650
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 TM01 Termination of appointment of Peter Hockin as a director
10 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 26,650