Advanced company searchLink opens in new window

CMC CREATIONS LIMITED

Company number 11810633

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 AA Micro company accounts made up to 28 February 2021
24 Feb 2021 AD01 Registered office address changed from 4 Brenchley Drive Manchester M23 0EP England to 504 Allerton Road Allerton Liverpool L18 9UY on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Jason David Holt as a director on 15 December 2019
24 Feb 2021 PSC07 Cessation of Jason David Holt as a person with significant control on 15 December 2019
24 Feb 2021 PSC01 Notification of Mark John Rice as a person with significant control on 6 February 2019
24 Feb 2021 AP01 Appointment of Mr Mark John Rice as a director on 6 February 2019
19 Feb 2021 PSC01 Notification of Jason David Holt as a person with significant control on 15 December 2019
19 Feb 2021 AP01 Appointment of Mr Jason David Holt as a director on 15 December 2019
19 Feb 2021 AD01 Registered office address changed from 163 Chepstow Avenue Sale M33 4GP England to 4 Brenchley Drive Manchester M23 0EP on 19 February 2021
19 Feb 2021 TM01 Termination of appointment of Matthew Davenport as a director on 19 February 2021
19 Feb 2021 TM01 Termination of appointment of Michael Gauci as a director on 16 December 2019
19 Feb 2021 AD01 Registered office address changed from 4 Willow Tree Road Altrincham WA14 2EG England to 163 Chepstow Avenue Sale M33 4GP on 19 February 2021
19 Feb 2021 PSC07 Cessation of Michael Gauci as a person with significant control on 16 December 2019
19 Feb 2021 AP01 Appointment of Mr Matthew Davenport as a director on 15 December 2019
18 Feb 2021 AP01 Appointment of Mr Michael Gauci as a director on 15 December 2019
18 Feb 2021 PSC01 Notification of Michael Gauci as a person with significant control on 15 December 2019
18 Feb 2021 AD01 Registered office address changed from C/O Fischer Crowne 34 Castle Street Castle Street Liverpool Merseyside L2 0NR United Kingdom to 4 Willow Tree Road Altrincham WA14 2EG on 18 February 2021
18 Feb 2021 PSC07 Cessation of Abigail Vose as a person with significant control on 18 February 2021
18 Feb 2021 TM01 Termination of appointment of Abigail Vose as a director on 18 February 2021
06 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
06 Feb 2021 TM01 Termination of appointment of Mark John Rice as a director on 6 February 2021
06 Feb 2021 PSC07 Cessation of Mark John Rice as a person with significant control on 6 February 2021
06 Feb 2021 PSC01 Notification of Abigail Vose as a person with significant control on 6 February 2021