Advanced company searchLink opens in new window

CSM LIMITED

Company number 01629301

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2015 4.68 Liquidators' statement of receipts and payments to 18 March 2015
31 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Sep 2014 AD01 Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on 7 September 2014
04 Sep 2014 600 Appointment of a voluntary liquidator
04 Sep 2014 4.70 Declaration of solvency
04 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-27
02 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 256,915
29 Aug 2014 AP03 Appointment of Mr Mark Parry as a secretary on 31 July 2014
28 Aug 2014 TM02 Termination of appointment of Louise Hall as a secretary on 31 July 2014
05 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 256,915
02 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
10 Apr 2012 AP01 Appointment of Brendan Peter Flattery as a director
10 Apr 2012 TM01 Termination of appointment of Adrienne Mcfarland as a director
05 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
09 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011
02 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
02 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
17 May 2010 AA Accounts for a dormant company made up to 30 September 2009
17 Nov 2009 CH01 Director's details changed
05 Nov 2009 CH01 Director's details changed for Alastair John Mitchell on 1 October 2009
12 Aug 2009 363a Return made up to 06/08/09; full list of members