CM TECHNICAL SOLUTIONS LIMITED

42 Chesterton Drive 42 Chesterton Drive, Nuneaton, CV10 9QR, England
StatusDISSOLVED
Company No.08280688
CategoryPrivate Limited Company
Incorporated05 Nov 2012
Age11 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 2 months, 6 days

SUMMARY

CM TECHNICAL SOLUTIONS LIMITED is an dissolved private limited company with number 08280688. It was incorporated 11 years, 6 months, 28 days ago, on 05 November 2012 and it was dissolved 1 year, 2 months, 6 days ago, on 28 March 2023. The company address is 42 Chesterton Drive 42 Chesterton Drive, Nuneaton, CV10 9QR, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

New address: 42 Chesterton Drive Galley Common Nuneaton CV10 9QR

Change date: 2019-07-24

Old address: 99 Grant Road Exhall Coventry CV7 9DF England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

Old address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England

New address: 99 Grant Road Exhall Coventry CV7 9DF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2016

Action Date: 11 Jun 2016

Category: Address

Type: AD01

Old address: C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Change date: 2016-06-11

New address: The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

Old address: C/O Derby Accountancy Services Ltd Friar Gate Studios Ford Street Derby DE1 1EE England

Change date: 2014-09-29

New address: C/O Derby Accountancy Services Ltd the Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-24

Old address: 99 Grant Road Exhall Coventry West Midlands CV7 9DF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change account reference date company current shortened

Date: 02 May 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 05 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSHWHACKER TRAILERS UK LTD

28 SWAINS ROAD,TADLEY,RG26 4LZ

Number:10184401
Status:ACTIVE
Category:Private Limited Company

CALL A CLEANER LIMITED

6 CLEVELAND HOUSE,EAST FINCHLEY,N2 8LX

Number:10740170
Status:ACTIVE
Category:Private Limited Company

EXTENDED LTD

135 NOTTING HILL GATE,LONDON,W11 3LB

Number:08401115
Status:ACTIVE
Category:Private Limited Company

HUIS PROPERTY LIMITED

41 ADELAIDE ROAD,CHISLEHURST,BR7 6BB

Number:07511038
Status:ACTIVE
Category:Private Limited Company

LINDSAY MALIA LTD

414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX

Number:09215704
Status:ACTIVE
Category:Private Limited Company

S2P TECHNOLOGIES LIMITED

PACIFIC HOUSE 382 KENTON ROAD,MIDDLESEX,HA3 8DP

Number:10241552
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source