- Company Overview for C-MAC AUTOMOTIVE HOLDING LIMITED (08490756)
- Filing history for C-MAC AUTOMOTIVE HOLDING LIMITED (08490756)
- People for C-MAC AUTOMOTIVE HOLDING LIMITED (08490756)
- Charges for C-MAC AUTOMOTIVE HOLDING LIMITED (08490756)
- Insolvency for C-MAC AUTOMOTIVE HOLDING LIMITED (08490756)
- Registers for C-MAC AUTOMOTIVE HOLDING LIMITED (08490756)
- More for C-MAC AUTOMOTIVE HOLDING LIMITED (08490756)
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 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jan 2019 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
09 Jan 2019 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
09 Jan 2019 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1 More London Place London SE1 2AF on 9 January 2019 | |
03 Jan 2019 | LIQ01 | Declaration of solvency | |
03 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | SH20 | Statement by Directors | |
22 Nov 2018 | SH19 |
Statement of capital on 22 November 2018
|
|
22 Nov 2018 | CAP-SS | Solvency Statement dated 22/11/18 | |
22 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2017 | AA01 | Current accounting period extended from 31 August 2017 to 31 December 2017 | |
05 Jun 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
28 Apr 2017 | CH01 | Director's details changed for Mr Kenneth John Henderson on 13 January 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Kenneth John Henderson on 13 January 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mr Yves Demeulemeester on 13 January 2017 | |
30 Nov 2016 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Ashley Road Altrincham Cheshire WA14 2DT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 November 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from Lukes the Common Marlborough Wiltshire SN8 1DL to 3rd Floor 1 Ashley Road Ashley Road Altrincham Cheshire WA14 2DT on 30 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Danny Georges Detemmerman as a director on 29 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Michael Andrew Round as a director on 29 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Alain Belzile as a director on 29 November 2016 |