- Company Overview for C.D.S. RENOVATIONS LIMITED (07578165)
- Filing history for C.D.S. RENOVATIONS LIMITED (07578165)
- People for C.D.S. RENOVATIONS LIMITED (07578165)
- More for C.D.S. RENOVATIONS LIMITED (07578165)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2020 | DS01 | Application to strike the company off the register | |
15 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Mar 2020 | PSC04 | Change of details for Mr Charlie Baker as a person with significant control on 1 March 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Charlie Baker on 28 February 2020 | |
30 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
24 Oct 2018 | CH01 | Director's details changed for Mr Charlie Baker on 24 October 2018 | |
24 Oct 2018 | PSC04 | Change of details for Mr Charlie Baker as a person with significant control on 7 September 2018 | |
22 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
03 Jul 2017 | PSC07 | Cessation of David Andrew Baker as a person with significant control on 12 May 2017 | |
15 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
19 May 2017 | TM01 | Termination of appointment of David Andrew Baker as a director on 12 May 2017 | |
17 May 2017 | TM01 | Termination of appointment of David Andrew Baker as a director on 12 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | AD01 | Registered office address changed from C/O Colin Wilks & Co Ltd 1a the Avenue Flitwick Bedford MK45 1BP England to C/O C/O Colin Wilks & Co Ltd Suite2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA on 8 April 2015 | |
17 Dec 2014 | AP01 | Appointment of Mr Charlie Baker as a director on 22 August 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ England to C/O Colin Wilks & Co Ltd 1a the Avenue Flitwick Bedford MK45 1BP on 17 December 2014 |