CM ACOUSTICS LIMITED
Status | DISSOLVED |
Company No. | 08655270 |
Category | Private Limited Company |
Incorporated | 19 Aug 2013 |
Age | 10 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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) |
118 PECKOVER DRIVE,PUDSEY,LS28 8EG
Number: | 11537939 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 NETHERTON ROAD,WISHAW,ML2 0DD
Number: | SC482827 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 09044496 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,LONDON,W5 2BS
Number: | 06691949 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE001126 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |