- Company Overview for CDM PROCESSING LIMITED (06508789)
- Filing history for CDM PROCESSING LIMITED (06508789)
- People for CDM PROCESSING LIMITED (06508789)
- More for CDM PROCESSING LIMITED (06508789)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2019 | DS01 | Application to strike the company off the register | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 26 May 2017 with no updates | |
20 Jul 2017 | PSC01 | Notification of Neil Geeling as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC01 | Notification of Matthew Fellows as a person with significant control on 6 April 2016 | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
22 Jun 2015 | AD01 | Registered office address changed from M & S Alloys Ltd Pleasant Street Lyng West Bromwich West Midlands B70 7DP to Cdm Processing Limited Bond Street West Bromwich West Midlands B70 7DQ on 22 June 2015 | |
27 May 2015 | CH03 | Secretary's details changed for Mr Matthew David Fellows on 16 October 2014 | |
26 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
16 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
22 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
22 Jul 2014 | TM01 | Termination of appointment of Anthony Geeling as a director on 21 July 2014 | |
22 Jul 2014 | AP01 | Appointment of Mr Neil Geeling as a director on 22 July 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
02 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 |