- Company Overview for CCMH FINANCIAL SERVICES LIMITED (05304508)
- Filing history for CCMH FINANCIAL SERVICES LIMITED (05304508)
- People for CCMH FINANCIAL SERVICES LIMITED (05304508)
- Charges for CCMH FINANCIAL SERVICES LIMITED (05304508)
- More for CCMH FINANCIAL SERVICES LIMITED (05304508)
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
|
|
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
|
|
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
|