- Company Overview for CMA SILVERSTONE LTD. (07308694)
- Filing history for CMA SILVERSTONE LTD. (07308694)
- People for CMA SILVERSTONE LTD. (07308694)
- Insolvency for CMA SILVERSTONE LTD. (07308694)
- More for CMA SILVERSTONE LTD. (07308694)
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
|
|
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 |