CMH SERVICES (HERTS) LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.07731271
CategoryPrivate Limited Company
Incorporated05 Aug 2011
Age12 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution08 Apr 2024
Years1 month, 6 days

SUMMARY

CMH SERVICES (HERTS) LIMITED is an dissolved private limited company with number 07731271. It was incorporated 12 years, 9 months, 9 days ago, on 05 August 2011 and it was dissolved 1 month, 6 days ago, on 08 April 2024. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 08 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Change date: 2023-03-24

Old address: The Chestnuts Brewers End Takeley Essex CM22 6QJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077312710002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 10 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-10

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2023

Action Date: 10 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christine Hodges

Change date: 2018-08-29

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-29

Officer name: Mr Kelvin Hodges

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Hodges

Change date: 2018-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2018

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kelvin Hodges

Appointment date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2014

Action Date: 22 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-22

Charge number: 077312710002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-18

Officer name: Mrs Christine Hodges

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Legacy

Date: 16 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 11 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 05 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBOX STORAGE (NORTH EAST) LTD

CLEVELAND HOUSE,DARLINGTON,DL1 2PE

Number:09673726
Status:ACTIVE
Category:Private Limited Company

BRAVOCOMPANY LTD

30 CITY ROAD,LONDON,EC1Y 2AB

Number:07710599
Status:ACTIVE
Category:Private Limited Company

JT INSTALLATIONS LTD

2 CHESTERFIELD BUILDINGS,BRISTOL,BS8 1RU

Number:09599642
Status:ACTIVE
Category:Private Limited Company

NICE-BER LTD

FLAT 37 CHELWOOD HOUSE,LONDON,W2 2SZ

Number:09365344
Status:ACTIVE
Category:Private Limited Company

RAZA & TRADERS COMPANY LIMITED

40 BLAKE STREET,DUNFEMLINE,KY11 4PW

Number:SC595900
Status:ACTIVE
Category:Private Limited Company

THE GATEWAY MARINE PARADE (DOVER) LIMITED

UNIT 13 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ

Number:05151286
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