About

Registered Number: 03362728
Date of Incorporation: 30/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: Eagle House, 14 Queens Road, Coventry, West Midlands, CV1 3EG

 

Based in Coventry, West Midlands, C M T C Ltd was established in 1997, it's status is listed as "Dissolved". C M T C Ltd has 2 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, Ann 21 February 2000 - 1
TOMKYS, Robert Charles 30 April 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 24 May 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 12 April 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 18 May 2017
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 09 May 2016
CH01 - Change of particulars for director 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 April 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 08 May 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 22 November 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 08 May 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 04 June 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 24 March 2000
225 - Change of Accounting Reference Date 24 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
AA - Annual Accounts 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 16 February 1999
RESOLUTIONS - N/A 31 January 1999
363s - Annual Return 31 May 1998
288b - Notice of resignation of directors or secretaries 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
287 - Change in situation or address of Registered Office 08 May 1997
NEWINC - New incorporation documents 30 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.