About

Registered Number: 04568057
Date of Incorporation: 21/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 9 months ago)
Registered Address: The Old Court House, Hughenden Road, High Wycombe, Buckinghamshire, HP13 5DT

 

Having been setup in 2002, C M A Polishing Ltd has its registered office in High Wycombe, Buckinghamshire, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGER, Maritsa 01 June 2013 - 1
SINGER, Paul 21 October 2002 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
SINGER, Maritsa 21 October 2002 21 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 12 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
SH01 - Return of Allotment of shares 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AP01 - Appointment of director 01 October 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 25 October 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 15 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 21 October 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 14 September 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 01 November 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 07 November 2003
225 - Change of Accounting Reference Date 06 November 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
CERTNM - Change of name certificate 20 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 21 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.