- Company Overview for CMC RENOV LTD (06510966)
- Filing history for CMC RENOV LTD (06510966)
- People for CMC RENOV LTD (06510966)
- More for CMC RENOV LTD (06510966)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
22 Nov 2011 | AD01 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster DN6 8DA England on 22 November 2011 | |
31 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | AR01 |
Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-08-30
|
|
25 Aug 2011 | AD01 | Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 25 August 2011 | |
21 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
17 May 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Jose Carlos Rocha De Oliveira on 20 February 2010 | |
17 May 2010 | CH04 | Secretary's details changed for Companies Secretary Service Ltd on 20 February 2010 | |
17 May 2010 | CH04 | Secretary's details changed for Companies Secretary Service Ltd on 12 May 2010 | |
21 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
19 May 2009 | 363a | Return made up to 21/02/09; full list of members | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from dept 1, 196 high road wood green london N22 8HH | |
21 Feb 2008 | NEWINC | Incorporation |