- Company Overview for CDM-C SERVICES LIMITED (06783595)
- Filing history for CDM-C SERVICES LIMITED (06783595)
- People for CDM-C SERVICES LIMITED (06783595)
- Charges for CDM-C SERVICES LIMITED (06783595)
- More for CDM-C SERVICES LIMITED (06783595)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2012 | DS01 | Application to strike the company off the register | |
31 Mar 2012 | AR01 |
Annual return made up to 6 January 2012 with full list of shareholders
Statement of capital on 2012-03-31
|
|
16 Nov 2011 | AD01 | Registered office address changed from Hsbc Building High Street Penrhyndeudraeth Gwynedd LL48 6BN Wales on 16 November 2011 | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 May 2011 | AD01 | Registered office address changed from Telford Lodge Benarth Road Conwy Conwy LL32 8UB Wales on 4 May 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
06 Mar 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
06 Mar 2010 | AD01 | Registered office address changed from 71a Victoria Drive Llandudno Junction Wales LL31 9PG Uk on 6 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Linda Ann Hurr on 1 January 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Frederick John Hurr on 1 January 2010 | |
06 Jan 2009 | NEWINC | Incorporation |