CM ACOUSTICS LIMITED

8 Saxon Way 8 Saxon Way, Loughborough, LE12 8YG, United Kingdom
StatusDISSOLVED
Company No.08655270
CategoryPrivate Limited Company
Incorporated19 Aug 2013
Age10 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 3 months, 2 days

SUMMARY

CM ACOUSTICS LIMITED is an dissolved private limited company with number 08655270. It was incorporated 10 years, 8 months, 9 days ago, on 19 August 2013 and it was dissolved 3 years, 3 months, 2 days ago, on 26 January 2021. The company address is 8 Saxon Way 8 Saxon Way, Loughborough, LE12 8YG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-25

New address: 8 Saxon Way Barrow upon Soar Loughborough LE12 8YG

Old address: St Helen's House King Street Derby DE1 3EE England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Spencer Lee Baggotts

Change date: 2016-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: Suite 1 73D Main Street East Leake Loughborough Leicestershire LE12 6PF England

New address: St Helen's House King Street Derby DE1 3EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-29

New address: Suite 1 73D Main Street East Leake Loughborough Leicestershire LE12 6PF

Old address: Suite One Main Street East Leake Loughborough Leicestershire LE12 6PF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: Unit 5 Saxelby Lodge Saxelby Road Old Dalby Melton Mowbray Leicestershire LE14 3NA

New address: Suite One Main Street East Leake Loughborough Leicestershire LE12 6PF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-28

Officer name: Simon Edward Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Incorporation company

Date: 19 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAREERS IN COMMUNITY (BERKSHIRE) LTD

THE LANDING WHITMOOR LANE,SUNNINGDALE,SL5 0NT

Number:11860724
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHIEF'S TRADING POST LTD

118 PECKOVER DRIVE,PUDSEY,LS28 8EG

Number:11537939
Status:ACTIVE
Category:Private Limited Company

CINNABARRE LIMITED

53 NETHERTON ROAD,WISHAW,ML2 0DD

Number:SC482827
Status:ACTIVE
Category:Private Limited Company

J WALKERS WHOLESALERS LTD

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:09044496
Status:ACTIVE
Category:Private Limited Company

MAC DECORATING LTD

CRAVEN HOUSE,LONDON,W5 2BS

Number:06691949
Status:ACTIVE
Category:Private Limited Company
Number:CE001126
Status:ACTIVE
Category:Charitable Incorporated Organisation

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