Advanced company searchLink opens in new window

C.D.S. RENOVATIONS LIMITED

Company number 07578165

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)
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
  • GBP 4
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
  • GBP 4
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