Advanced company searchLink opens in new window

CMA SILVERSTONE LTD.

Company number 07308694

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)
27 Jan 2025 LIQ02 Statement of affairs
27 Jan 2025 AD01 Registered office address changed from 1 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL United Kingdom to Fts Recovery Limited, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 27 January 2025
27 Jan 2025 600 Appointment of a voluntary liquidator
27 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-20
22 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
27 Jun 2024 PSC04 Change of details for Mr Geoffrey Robert Francis Cook as a person with significant control on 27 June 2024
27 Jun 2024 CH03 Secretary's details changed for Geoffrey Robert Francis Cook on 27 June 2024
27 Jun 2024 CH01 Director's details changed for Mr Geoffrey Robert Francis Cook on 27 June 2024
27 Jun 2024 AD01 Registered office address changed from 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL United Kingdom to 1 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 27 June 2024
27 Jun 2024 AA Micro company accounts made up to 30 September 2023
27 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 Oct 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 10 October 2022
26 Sep 2022 AA Micro company accounts made up to 30 September 2021
06 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
04 Jun 2020 CH03 Secretary's details changed for Geoffrey Cook on 31 December 2018
18 Jul 2019 PSC04 Change of details for Mr Geoffrey Robert Francis Cook as a person with significant control on 18 July 2019
18 Jul 2019 PSC07 Cessation of Petrus Van Baarsen as a person with significant control on 30 June 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Jan 2019 PSC04 Change of details for Mr Petrus Van Baarsen as a person with significant control on 8 January 2019