Advanced company searchLink opens in new window

CMS GOSPORT LIMITED

Company number 02232523

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Jul 2016 TM02 Termination of appointment of David Maries Lang as a secretary on 1 July 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
17 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 TM01 Termination of appointment of Jason Field Aldred as a director on 31 January 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
04 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
11 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Apr 2013 AD01 Registered office address changed from Bunbury House Stour Park Blandford Forum Dorset DT11 9LQ on 2 April 2013
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr Jason Field Aldred on 3 January 2013
30 Oct 2012 AA Accounts for a small company made up to 31 January 2012
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a small company made up to 31 January 2011
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
21 Sep 2010 AA Accounts for a small company made up to 31 January 2010
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Jason Field Aldred on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Amanda Louise Tanith Buckles on 6 January 2010