CMS BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 01299640 |
Category | Private Limited Company |
Incorporated | 22 Feb 1977 |
Age | 47 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2017 |
Years | 7 years, 29 days |
SUMMARY
CMS BUILDING SERVICES LIMITED is an dissolved private limited company with number 01299640. It was incorporated 47 years, 3 months, 11 days ago, on 22 February 1977 and it was dissolved 7 years, 29 days ago, on 07 May 2017. The company address is 2nd Floor 40 Queen Square, Bristol, BS1 4QP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2016
Action Date: 03 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-03
New address: 2nd Floor 40 Queen Square Bristol BS1 4QP
Old address: , 122 Widney Road, Bentley Heath, Solihull, B93 3BL
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2016
Action Date: 25 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2015
Action Date: 25 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-02-25
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-04
Old address: , the Grange 26 Market Square, Westerham, Kent, TN16 1HB, United Kingdom
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 03 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Termination director company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avtar Sandhu
Documents
Mortgage create with deed with charge number
Date: 15 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 012996400008
Documents
Change registered office address company with date old address
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Address
Type: AD01
Old address: , 30 st. Dunstans Hill, Sutton, Surrey, SM1 2UD, United Kingdom
Change date: 2013-03-19
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 06 Mar 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Change registered office address company with date old address
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-23
Old address: , Unit 8 Long Acre Trading Estate, Long Acre Aston, Birmingham, West Midlands, B7 5JD, United Kingdom
Documents
Legacy
Date: 12 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Termination director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean O'neill
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Avtar Singh Sandhu
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Patrick O'neill
Documents
Change registered office address company with date old address
Date: 26 Jun 2012
Action Date: 26 Jun 2012
Category: Address
Type: AD01
Old address: , 591 London Road, North Cheam, Surrey, SM3 9AG, England
Change date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 17 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts amended with made up date
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 06 May 2011
Action Date: 06 May 2011
Category: Address
Type: AD01
Old address: , 7 - 9, the Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom
Change date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Legacy
Date: 18 Aug 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
Documents
Accounts with accounts type small
Date: 30 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Handford
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Handford
Documents
Accounts with accounts type medium
Date: 18 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change account reference date company previous shortened
Date: 26 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2010-05-31
New date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Thomas Osborne
Change date: 2010-03-18
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-18
Officer name: Mark Adam Handford
Documents
Change registered office address company with date old address
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Address
Type: AD01
Old address: , Harbour Court Compass Road North Harbour, Portsmouth, Hampshire, PO6 4st, United Kingdom
Change date: 2010-03-18
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change registered office address company with date old address
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-05
Old address: , 7-9 the Avenue, Eastbourne, East Sussex, BN21 3YA
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 30 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 28 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 28/10/2008 from, warnford court, throgmorton, street, london, city of london, EC2N 2AT
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed raymond thomas osborne logged form
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed raymond thomas osborne
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mark adam handford
Documents
Legacy
Date: 12 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary roland maslin
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roland maslin
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thomas rodger
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark handford
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director raymond osborne
Documents
Accounts with accounts type full
Date: 05 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/05/07
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 06 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 28 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 28/02/07 from: 8-9 the avenue, eastbourne, east sussex BN21 3YA
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/06 to 30/06/06
Documents
Legacy
Date: 10 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 04 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 03/10/06 from: pensnett house, pensnett trading estate, kingswinford, west midlands DY6 7PP
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts amended with accounts type full
Date: 15 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/12/05
Documents
Accounts with accounts type full
Date: 04 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 19 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 30/04/05
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/06; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 23 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed combined mechanical services (el ectrical) LIMITED\certificate issued on 23/12/05
Documents
Legacy
Date: 20 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11449165 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 3-5 CROXTED MEWS 286-288A CROXTED ROAD,LONDON,SE24 9DA
Number: | 08158856 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 11459730 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08371037 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10307161 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLMAN HOUSE,BIRMINGHAM,B3 1RS
Number: | 11303982 |
Status: | ACTIVE |
Category: | Private Limited Company |