Advanced company searchLink opens in new window

C-MAC AUTOMOTIVE HOLDING LIMITED

Company number 08490756

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 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
  • LRESSP ‐ Special resolution to wind up on 2018-12-05
22 Nov 2018 SH20 Statement by Directors
22 Nov 2018 SH19 Statement of capital on 22 November 2018
  • GBP 0.1
22 Nov 2018 CAP-SS Solvency Statement dated 22/11/18
22 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
17 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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