Advanced company searchLink opens in new window

C&M BUSINESS GROWTH ADVISORS LIMITED

Company number 07551601

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2015 DS01 Application to strike the company off the register
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12
31 Mar 2014 AD02 Register inspection address has been changed
28 Feb 2014 AD01 Registered office address changed from C/O Grant-Jones Accountancy Ltd 377-399 London Road Camberley Surrey GU15 3HL England on 28 February 2014
05 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
10 Sep 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 June 2013
11 Jul 2013 AD01 Registered office address changed from C/O Akm Associates the Old Dairy Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX United Kingdom on 11 July 2013
18 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
18 Mar 2013 AD01 Registered office address changed from Basepoint 399 London Road Camberley GU15 3HL United Kingdom on 18 March 2013
04 Mar 2013 AD01 Registered office address changed from the Old Dairy Sandy Farm Business Centre Sands Road the Sands Farnham Surrey GU10 1PX United Kingdom on 4 March 2013
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
25 Mar 2011 CH01 Director's details changed for Mr Christopher Neil Waters on 25 March 2011
25 Mar 2011 CH01 Director's details changed for Mr Martin James Norbury on 25 March 2011
04 Mar 2011 NEWINC Incorporation