CMRCC AUTO LTD.

23 Clos Gwy 23 Clos Gwy, Cardiff, CF23 8LH, Wales
StatusDISSOLVED
Company No.08696497
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 8 months, 26 days
JurisdictionWales
Dissolution07 Nov 2023
Years7 months, 8 days

SUMMARY

CMRCC AUTO LTD. is an dissolved private limited company with number 08696497. It was incorporated 10 years, 8 months, 26 days ago, on 19 September 2013 and it was dissolved 7 months, 8 days ago, on 07 November 2023. The company address is 23 Clos Gwy 23 Clos Gwy, Cardiff, CF23 8LH, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Anthony Nealon

Change date: 2018-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Old address: 58 Youghal Close Pontprennau Cardiff CF23 8RN Wales

New address: 23 Clos Gwy Pontprennau Cardiff CF23 8LH

Change date: 2018-01-09

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-02

Psc name: Mr Carl Nealon

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Anthony Nealon

Change date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-02

Officer name: Mr Kevin Anthony Nealon

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Mr Kevin Anthony Nealon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Old address: Unit 99 Portmanmoor Road Industrial Estate Cardiff CF24 5HB

Change date: 2017-09-27

New address: 58 Youghal Close Pontprennau Cardiff CF23 8RN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Carl Anthony Nealon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

New address: Unit 99 Portmanmoor Road Industrial Estate Cardiff CF24 5HB

Old address: 25 Milestone Close Heath Cardiff Cardiff CF14 4NQ

Change date: 2015-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Carl Anthony Nealon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

New address: 25 Milestone Close Heath Cardiff Cardiff CF14 4NQ

Old address: 182 Taff Embankment Grangetown Cardiff CF11 7BP Wales

Change date: 2014-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Kevin Anthony Nealon

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

B.G. BUILDING & RENOVATION LIMITED

THE STABLES STANSTED PARK,HAVANT,PO9 6DX

Number:06288288
Status:ACTIVE
Category:Private Limited Company

CBS (ACCOUNTING) LIMITED

26 OAK BUSINESS CENTRE,LOUGHBOROUGH,LE12 7PU

Number:05857205
Status:ACTIVE
Category:Private Limited Company

FINANCE 2000 LIMITED

UNIT 33A, ENTERPRISE HOUSE,WALTON ON THAMES,KT12 2SD

Number:02410530
Status:ACTIVE
Category:Private Limited Company

ROVING SOMMELIER WORLDWIDE LIMITED

16 GOLD TOPS,NEWPORT,NP20 4PH

Number:08618444
Status:ACTIVE
Category:Private Limited Company

SAFATA KHAY LTD

17 HORNBEAM CRESCENT,BRENTFORD,TW8 8NF

Number:11935022
Status:ACTIVE
Category:Private Limited Company
Number:07527536
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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