- Company Overview for CMT SERVICES LIMITED (08788250)
- Filing history for CMT SERVICES LIMITED (08788250)
- People for CMT SERVICES LIMITED (08788250)
- More for CMT SERVICES LIMITED (08788250)
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) |
---|---|---|---|
26 Mar 2019 | AA01 | Current accounting period extended from 27 March 2019 to 31 March 2019 | |
26 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
26 Dec 2018 | AA01 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 | |
26 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | AA | Micro company accounts made up to 31 March 2017 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
30 Sep 2017 | AP01 | Appointment of Mrs Katie Elizabeth Coyne as a director on 1 April 2017 | |
30 Sep 2017 | PSC01 | Notification of Katie Elizabeth Coyne as a person with significant control on 1 April 2017 | |
30 Sep 2017 | TM01 | Termination of appointment of Thomas Michael Coyne as a director on 1 April 2017 | |
30 Sep 2017 | PSC07 | Cessation of Thomas Michael Coyne as a person with significant control on 1 April 2017 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
30 Apr 2015 | TM01 | Termination of appointment of Katie Elizabeth Price as a director on 31 March 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
26 Jun 2014 | CH01 | Director's details changed for Mr Thomas Michael Coyne on 1 January 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from 78 Edward Gardens Woolston Warrington Cheshire WA1 4QT United Kingdom on 26 June 2014 | |
26 Jun 2014 | AP01 | Appointment of Miss Katie Elizabeth Price as a director |