Advanced company searchLink opens in new window

CMRCC AUTO LTD.

Company number 08696497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 AA Micro company accounts made up to 30 September 2018
02 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
18 Sep 2018 CH01 Director's details changed for Mr Kevin Anthony Nealon on 18 September 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Jan 2018 AD01 Registered office address changed from 58 Youghal Close Pontprennau Cardiff CF23 8RN Wales to 23 Clos Gwy Pontprennau Cardiff CF23 8LH on 9 January 2018
02 Oct 2017 PSC04 Change of details for Mr Carl Nealon as a person with significant control on 2 October 2017
02 Oct 2017 CH01 Director's details changed for Carl Anthony Nealon on 2 October 2017
02 Oct 2017 CH01 Director's details changed for Mr Kevin Anthony Nealon on 2 October 2017
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
02 Oct 2017 AP01 Appointment of Mr Kevin Anthony Nealon as a director on 2 October 2017
27 Sep 2017 AD01 Registered office address changed from Unit 99 Portmanmoor Road Industrial Estate Cardiff CF24 5HB to 58 Youghal Close Pontprennau Cardiff CF23 8RN on 27 September 2017
08 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
09 Oct 2015 CH01 Director's details changed for Carl Anthony Nealon on 1 August 2015
09 Oct 2015 AD01 Registered office address changed from 25 Milestone Close Heath Cardiff Cardiff CF14 4NQ to Unit 99 Portmanmoor Road Industrial Estate Cardiff CF24 5HB on 9 October 2015
28 May 2015 AA Accounts for a dormant company made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
06 Oct 2014 CH01 Director's details changed for Carl Anthony Nealon on 1 May 2014
06 Oct 2014 AD01 Registered office address changed from 182 Taff Embankment Grangetown Cardiff CF11 7BP Wales to 25 Milestone Close Heath Cardiff Cardiff CF14 4NQ on 6 October 2014
06 Oct 2014 TM01 Termination of appointment of Kevin Anthony Nealon as a director on 1 July 2014