- Company Overview for CSM AUTOS LIMITED (08741579)
- Filing history for CSM AUTOS LIMITED (08741579)
- People for CSM AUTOS LIMITED (08741579)
- Insolvency for CSM AUTOS LIMITED (08741579)
- More for CSM AUTOS LIMITED (08741579)
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) |
---|---|---|---|
20 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2024 | |
13 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 08741579 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 20 March 2024 | |
20 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 08741579 - Companies House Default Address, Cardiff, CF14 8LH on 20 February 2024 | |
26 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2023 | LIQ06 | Resignation of a liquidator | |
09 Aug 2023 | AD01 | Registered office address changed from Honeypot Cottage West Woodlands Frome BA11 5ER England to 6th Floor 120 Bark Street Bolton BL1 2AX on 9 August 2023 | |
09 Aug 2023 | LIQ02 | Statement of affairs | |
31 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
24 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2023 | DS01 | Application to strike the company off the register | |
02 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
10 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
08 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
31 Oct 2019 | AD01 | Registered office address changed from 24 Masefield Road Crawley West Sussex RH11 6AP to Honeypot Cottage West Woodlands Frome BA11 5ER on 31 October 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates |