About

Registered Number: 05154487
Date of Incorporation: 15/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2020 (3 years and 9 months ago)
Registered Address: Sunrise House Newdigate Road, Beare Green, Dorking, Surrey, RH5 4QD,

 

Based in Dorking in Surrey, Cmt Kitchens & Bedrooms Ltd was setup in 2004. The current directors of this organisation are listed as Harding, Carol Anita, Chippington, Colin, Harding, Michael William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIPPINGTON, Colin 15 June 2004 - 1
HARDING, Michael William 15 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Carol Anita 15 June 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2020
LIQ14 - N/A 22 April 2020
LIQ03 - N/A 13 August 2019
LIQ02 - N/A 20 August 2018
CS01 - N/A 27 June 2018
RESOLUTIONS - N/A 15 June 2018
LIQ02 - N/A 14 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2018
AD01 - Change of registered office address 15 May 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 19 June 2006
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
RESOLUTIONS - N/A 23 December 2005
AA - Annual Accounts 23 December 2005
363s - Annual Return 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
287 - Change in situation or address of Registered Office 25 June 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.