- Company Overview for C.S.M. ELECTRONICS LIMITED (02447134)
- Filing history for C.S.M. ELECTRONICS LIMITED (02447134)
- People for C.S.M. ELECTRONICS LIMITED (02447134)
- Charges for C.S.M. ELECTRONICS LIMITED (02447134)
- Insolvency for C.S.M. ELECTRONICS LIMITED (02447134)
- More for C.S.M. ELECTRONICS LIMITED (02447134)
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) |
---|---|---|---|
01 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2019 | AM23 | Notice of move from Administration to Dissolution | |
05 Jul 2019 | AM10 | Administrator's progress report | |
09 Jan 2019 | AM10 | Administrator's progress report | |
10 Dec 2018 | AM19 | Notice of extension of period of Administration | |
12 Jul 2018 | AM10 | Administrator's progress report | |
28 Dec 2017 | AM10 | Administrator's progress report | |
21 Nov 2017 | AM19 | Notice of extension of period of Administration | |
09 Nov 2017 | MR04 | Satisfaction of charge 024471340012 in full | |
03 Jul 2017 | AM10 | Administrator's progress report | |
05 Jun 2017 | AD01 | Registered office address changed from 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 5 June 2017 | |
23 Feb 2017 | F2.18 | Notice of deemed approval of proposals | |
01 Feb 2017 | 2.17B | Statement of administrator's proposal | |
16 Dec 2016 | AD01 | Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX on 16 December 2016 | |
13 Dec 2016 | 2.12B | Appointment of an administrator | |
25 Jul 2016 | AD01 | Registered office address changed from Units 6- 9 Sandford Lane Industrial Estate Sanford Lane, Wareham Dorset BH20 4DY to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 25 July 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr David Roy Howick as a director on 20 July 2016 | |
21 Jul 2016 | MR01 | Registration of charge 024471340012, created on 20 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of John Philip Linnell as a director on 20 July 2016 | |
18 May 2016 | TM02 | Termination of appointment of Ian Christopher Taft as a secretary on 18 May 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Jun 2015 | AP03 | Appointment of Mr Ian Christopher Taft as a secretary on 6 June 2015 | |
05 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | MR01 | Registration of charge 024471340011, created on 14 May 2015 |