Advanced company searchLink opens in new window

CM CONTRACT SERVICES LTD

Company number NI670414

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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2023 DS01 Application to strike the company off the register
18 Aug 2022 PSC01 Notification of Conor James Mcavoy as a person with significant control on 1 September 2021
18 Aug 2022 PSC01 Notification of Mairead Mcavoy as a person with significant control on 1 September 2021
18 Aug 2022 PSC07 Cessation of Claire Anne Murray as a person with significant control on 30 September 2021
19 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
20 Apr 2022 AA Micro company accounts made up to 31 August 2021
11 Apr 2022 TM01 Termination of appointment of Claire Anne Murray as a director on 30 September 2021
11 Apr 2022 AP01 Appointment of Mrs Mairead Mcavoy as a director on 1 September 2021
11 Apr 2022 AP01 Appointment of Mr Conor James Mcavoy as a director on 1 September 2021
11 Apr 2022 AD01 Registered office address changed from 10 Danesfort Park Central Belfast BT9 7RE Northern Ireland to 3 Hampton Park Belfast BT7 3JL on 11 April 2022
24 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
24 Jun 2021 CH01 Director's details changed for Mrs Claire Anne Murray on 24 June 2021
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 1
19 Feb 2021 AA01 Current accounting period extended from 30 June 2021 to 31 August 2021
22 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-22
  • GBP 1