CM TECHNICAL SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08280688 |
Category | Private Limited Company |
Incorporated | 05 Nov 2012 |
Age | 11 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 28 Mar 2023 |
Years | 1 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
Dissolution voluntary strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Jan 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
28 SWAINS ROAD,TADLEY,RG26 4LZ
Number: | 10184401 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLEVELAND HOUSE,EAST FINCHLEY,N2 8LX
Number: | 10740170 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 NOTTING HILL GATE,LONDON,W11 3LB
Number: | 08401115 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ADELAIDE ROAD,CHISLEHURST,BR7 6BB
Number: | 07511038 |
Status: | ACTIVE |
Category: | Private Limited Company |
414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX
Number: | 09215704 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE 382 KENTON ROAD,MIDDLESEX,HA3 8DP
Number: | 10241552 |
Status: | ACTIVE |
Category: | Private Limited Company |