- Company Overview for CM CONTRACT SERVICES LTD (NI670414)
- Filing history for CM CONTRACT SERVICES LTD (NI670414)
- People for CM CONTRACT SERVICES LTD (NI670414)
- More for CM CONTRACT SERVICES LTD (NI670414)
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
|
|
19 Feb 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 August 2021 | |
22 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-22
|