Advanced company searchLink opens in new window

CMC 123 LTD

Company number 07320982

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)
22 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 24 May 2018
21 Jun 2017 AD01 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 21 June 2017
19 Jun 2017 LIQ02 Statement of affairs
19 Jun 2017 600 Appointment of a voluntary liquidator
19 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-25
12 Jun 2017 MR04 Satisfaction of charge 073209820001 in full
12 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-10
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
11 Apr 2017 TM01 Termination of appointment of Mark Steven Cotter as a director on 31 March 2017
08 Mar 2017 MR01 Registration of charge 073209820002, created on 3 March 2017
22 Dec 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 December 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
11 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Sep 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 July 2014
20 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
05 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jun 2014 MR01 Registration of charge 073209820001
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
25 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders