C.C.M. LIMITED

Brandon House Brandon House, Chesham, HP5 1EG, Buckinghamshire
StatusDISSOLVED
Company No.08048882
CategoryPrivate Limited Company
Incorporated27 Apr 2012
Age12 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 4 days

SUMMARY

C.C.M. LIMITED is an dissolved private limited company with number 08048882. It was incorporated 12 years, 1 month, 6 days ago, on 27 April 2012 and it was dissolved 3 years, 8 months, 4 days ago, on 29 September 2020. The company address is Brandon House Brandon House, Chesham, HP5 1EG, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Margaret Shadbolt

Change date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Change person director company with change date

Date: 21 May 2014

Action Date: 27 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-27

Officer name: Caroline Margaret Shadbolt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-03

Old address: C/O C/O Alexander-Churchill Llp Brandon House 90 the Broadway High Street Chesham Buckinghamshire HP5 1EG England

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Old address: Chiltern House 114 Severalls Avenue Chesham Buckinghamshire HP5 3EL England

Change date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Incorporation company

Date: 27 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEARBROOK CONSTRUCTION LIMITED

125B ASTON CLINTON ROAD,AYLESBURY,HP22 5AB

Number:05589080
Status:ACTIVE
Category:Private Limited Company

BLUE SKY MEATS (UK) LIMITED

MOORGATE HOUSE,OXTED,RH8 9EE

Number:04107447
Status:ACTIVE
Category:Private Limited Company

DIVINE & YOUNG LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08143897
Status:ACTIVE
Category:Private Limited Company

FRIDGE VAN RENTAL LIMITED

20 GOODWOOD WAY,CHIPPENHAM,SN14 0SY

Number:08647912
Status:ACTIVE
Category:Private Limited Company

GJES LIMITED

221 STONELEIGH AVENUE,WORCESTER PARK,KT4 8YB

Number:11929642
Status:ACTIVE
Category:Private Limited Company

GOAT GAMING LIMITED

215 PETERBOROUGH ROAD,PETERBOROUGH,PE7 3BW

Number:10402892
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