Advanced company searchLink opens in new window

CDM-C SERVICES LIMITED

Company number 06783595

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)
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
  • GBP 2
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