Advanced company searchLink opens in new window

C.M.A.S. MACHINERY COMPONENTS LIMITED

Company number 06251005

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 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2018 PSC07 Cessation of Caroline Luciana Yvonne Hulme as a person with significant control on 1 December 2017
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2017 PSC04 Change of details for Mr Matthew James Douglas Hulme as a person with significant control on 29 November 2016
17 Jul 2017 AA Micro company accounts made up to 31 May 2016
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 May 2017 TM01 Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 March 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 TM01 Termination of appointment of Matthew James Douglas Hulme as a director on 29 November 2016
06 Feb 2017 TM01 Termination of appointment of Matthew James Douglas Hulme as a director on 29 November 2016
06 Feb 2017 AP01 Appointment of Mrs Caroline Luciana Yvonne Hulme as a director on 29 November 2016
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
17 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
12 Aug 2016 AD02 Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England to Drew House Suite 28 23 Wharf Street London SE8 3GG
11 Aug 2016 TM01 Termination of appointment of Andreea Ecaterina Mocanu as a director on 31 May 2016
11 Aug 2016 AP01 Appointment of Mr Matthew Hulme as a director
11 Aug 2016 AD04 Register(s) moved to registered office address Suite 28 Drew House 23 Wharf Street London SE8 3GG
11 Aug 2016 TM02 Termination of appointment of Woodford Services Limited as a secretary on 31 May 2016
14 Jun 2016 AP01 Appointment of Mr Matthew James Douglas Hulme as a director on 31 May 2016
03 Jun 2016 TM02 Termination of appointment of Woodford Services Limited as a secretary on 31 May 2016
03 Jun 2016 TM01 Termination of appointment of Andreea Ecaterina Mocanu as a director on 31 May 2016