CM EXECUTIVE CAR TRAVEL LTD
Status | DISSOLVED |
Company No. | 04814553 |
Category | Private Limited Company |
Incorporated | 30 Jun 2003 |
Age | 20 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 18 days |
SUMMARY
CM EXECUTIVE CAR TRAVEL LTD is an dissolved private limited company with number 04814553. It was incorporated 20 years, 11 months, 3 days ago, on 30 June 2003 and it was dissolved 3 years, 2 months, 18 days ago, on 16 March 2021. The company address is 2 Lords Court, Basildon, SS13 1SS, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-23
Officer name: Mr Peter Gardner
Documents
Change person secretary company with change date
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-23
Officer name: Carol Ann Gardner
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
New address: 2 Lords Court Basildon Essex SS13 1SS
Change date: 2018-07-23
Old address: 2 Lords Court Lords Court Basildon Essex SS13 1SS England
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Address
Type: AD01
New address: 2 Lords Court Lords Court Basildon Essex SS13 1SS
Change date: 2017-08-30
Old address: C/O Challis & Co Brewery House High Street Westerham Kent TN16 1RG
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-10
Officer name: Mr Peter Gardner
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-12
Old address: Brewery House High Street Westerham Kent TN16 1RG United Kingdom
Documents
Change registered office address company with date old address
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Address
Type: AD01
Old address: 61 High Street Green Street Green Orpington Kent BR6 6BQ
Change date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Peter Gardner
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter gardner / 04/08/2009
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 29 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2009 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 12/08/03 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 FISHER CLOSE,BASINGSTOKE,RG24 9TL
Number: | 07893605 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SEYMOUR PLACE,LONDON,W1H 5BG
Number: | 11197542 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 10548608 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 16 BEAUFORT COURT ADMIRALS WAY,DOCKLANDS,E14 9XL
Number: | 05681853 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CAMBORNE AVENUE,ROMFORD,RM3 8QP
Number: | 11335984 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GOLDWINS,LONDON,NW6 2EG
Number: | 10403144 |
Status: | ACTIVE |
Category: | Private Limited Company |