CMS CARS LIMITED

07817856
LANE MILL WOOLSERY BIDEFORD DEVON EX39 5PZ

Documents

Documents
Date Category Description Pages
07 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
22 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
15 Aug 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jul 2023 accounts Annual Accounts 5 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2022 accounts Annual Accounts 5 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 accounts Annual Accounts 5 Buy now
10 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 9 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2019 accounts Annual Accounts 9 Buy now
18 Mar 2019 officers Termination of appointment of director (Victoria Elizabeth Roden) 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2018 accounts Annual Accounts 11 Buy now
17 May 2018 officers Appointment of director (Mr Luke Taylor Munkley) 2 Buy now
17 May 2018 officers Appointment of director (Mrs Victoria Elizabeth Roden) 2 Buy now
17 May 2018 officers Appointment of director (Mrs Margaret Rose Stretton) 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 officers Termination of appointment of director (Stephen Robert Townsend) 1 Buy now
02 Jun 2017 accounts Annual Accounts 9 Buy now
05 Dec 2016 officers Termination of appointment of secretary (Secretarial Services Limited) 1 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2016 officers Appointment of director (Mr Stephen Robert Townsend) 2 Buy now
27 Jul 2016 accounts Annual Accounts 9 Buy now
23 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
23 Jul 2015 accounts Annual Accounts 3 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2014 accounts Annual Accounts 3 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
23 May 2013 accounts Annual Accounts 2 Buy now
06 Dec 2012 annual-return Annual Return 3 Buy now
31 Jul 2012 officers Termination of appointment of director (Colin Stretton) 1 Buy now
17 Apr 2012 officers Appointment of director (Mr Colin Michael Stretton) 2 Buy now
17 Apr 2012 officers Appointment of secretary (Secretarial Services Limited) 1 Buy now
17 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2011 incorporation Incorporation Company 34 Buy now