Advanced company searchLink opens in new window

CM DIRECTORS & SECRETARIES LIMITED

Company number 08464938

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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AD01 Registered office address changed from C/O C/O 29a Tan Bank Wellington Telford Shropshire TF1 1HJ to C/O Care of (C/O) 116 Wildwood Shropshire TF7 5PP on 31 May 2016
18 Apr 2016 TM01 Termination of appointment of Camron Meunch as a director on 1 April 2016
13 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Mar 2015 CERTNM Company name changed black & gold security services LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-19
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 AD01 Registered office address changed from 29B Tan Bank Wellington Telford Shropshire TF1 1HJ to C/O C/O 29a Tan Bank Wellington Telford Shropshire TF1 1HJ on 20 March 2015
28 Dec 2014 AP01 Appointment of Mr Camron Meunch as a director on 28 December 2014
06 Jul 2014 TM01 Termination of appointment of Dominique Sewell as a director
01 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
01 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
21 Jan 2014 AD01 Registered office address changed from 21 Yewtree Moor Lawley Village Telford Shropshire TF4 2FG England on 21 January 2014
08 Jan 2014 AP01 Appointment of Mr Dominique Sewell as a director
08 Jan 2014 TM01 Termination of appointment of Matthew Pearce as a director
06 Aug 2013 TM01 Termination of appointment of Simon Astley as a director
06 Aug 2013 AP01 Appointment of Mr Matthew Stewart Pearce as a director
06 Aug 2013 AD01 Registered office address changed from Offices Floor 2, 25 Tan Bank Wellington Telford England TF1 1HJ England on 6 August 2013
05 Aug 2013 CERTNM Company name changed direct targeting LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
02 Aug 2013 TM01 Termination of appointment of Edward Myers as a director
02 Aug 2013 AP01 Appointment of Mr Simon Michael David Astley as a director
27 Mar 2013 NEWINC Incorporation