C P M S CONTRACTS LIMITED

15 Alnmouth Drive, Redcar, TS10 2TD
StatusDISSOLVED
Company No.08875546
CategoryPrivate Limited Company
Incorporated04 Feb 2014
Age10 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 3 months, 20 days

SUMMARY

C P M S CONTRACTS LIMITED is an dissolved private limited company with number 08875546. It was incorporated 10 years, 5 months, 8 days ago, on 04 February 2014 and it was dissolved 3 years, 3 months, 20 days ago, on 23 March 2021. The company address is 15 Alnmouth Drive, Redcar, TS10 2TD.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Armstrong

Termination date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Armstrong

Appointment date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Feb 2015

Category: Address

Type: AD03

New address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX

Documents

View document PDF

Change sail address company with new address

Date: 10 Feb 2015

Category: Address

Type: AD02

New address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX

Documents

View document PDF

Change account reference date company current extended

Date: 10 Feb 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-04-05

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2014

Action Date: 20 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-20

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 04 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.J.D MACHINERY LTD

DOLAU PENTRE LLYN,ABERYSTWYTH,SY23 4NS

Number:11728313
Status:ACTIVE
Category:Private Limited Company

JDS PROPERTY LETTINGS LIMITED

F15 THE BLOC 38 SPRINGFIELD WAY,HULL,HU10 6RJ

Number:10863767
Status:ACTIVE
Category:Private Limited Company

LOVE VELO LTD

CLERKS COURT,LONDON,EC1R 3AU

Number:06940085
Status:ACTIVE
Category:Private Limited Company

NARROW WATER EVENTS LTD

81 CRIEVE COURT,NEWRY,BT34 2PE

Number:NI657945
Status:ACTIVE
Category:Private Limited Company

SUN CO BOTANICS LTD

39 EAST STREET,BRISTOL,BS3 4HB

Number:11628830
Status:ACTIVE
Category:Private Limited Company

THE PROJECT MANAGER LIMITED

LITTLE BINNAL COOMBE WAY,FOLKESTONE,CT18 7DA

Number:06713750
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source