Advanced company searchLink opens in new window

CMT SERVICES LIMITED

Company number 08788250

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2022 CS01 Confirmation statement made on 1 April 2022 with updates
09 Jun 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
09 Jun 2022 PSC01 Notification of Thomas Michael Coyne as a person with significant control on 1 April 2022
09 Jun 2022 AP01 Appointment of Mr Thomas Michael Coyne as a director on 1 April 2022
09 Jun 2022 TM01 Termination of appointment of Katie Elizabeth Coyne as a director on 1 April 2022
09 Jun 2022 PSC07 Cessation of Katie Elizabeth Coyne as a person with significant control on 1 April 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
30 Sep 2021 AA Micro company accounts made up to 31 March 2020
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-14
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with updates
29 Mar 2021 AD01 Registered office address changed from 2 Grindleford Place Warrington Cheshire WA1 2GT to 133 Hillock Lane Woolston Warrington WA1 4PJ on 29 March 2021
29 Mar 2021 AP01 Appointment of Mrs Katie Elizabeth Coyne as a director on 1 January 2020
29 Mar 2021 PSC01 Notification of Katie Elizabeth Coyne as a person with significant control on 1 January 2020
29 Mar 2021 TM01 Termination of appointment of Thomas Michael Coyne as a director on 1 January 2020
29 Mar 2021 PSC07 Cessation of Thomas Michael Coyne as a person with significant control on 1 January 2020
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
24 Mar 2020 PSC01 Notification of Thomas Michael Coyne as a person with significant control on 1 January 2020
24 Mar 2020 AP01 Appointment of Mr Thomas Michael Coyne as a director on 1 January 2020
24 Mar 2020 PSC07 Cessation of Katie Elizabeth Coyne as a person with significant control on 1 January 2020
24 Mar 2020 TM01 Termination of appointment of Katie Elizabeth Coyne as a director on 1 January 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates