Advanced company searchLink opens in new window

C.S.M. ELECTRONICS LIMITED

Company number 02447134

Filter by category

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)
01 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2019 AM23 Notice of move from Administration to Dissolution
05 Jul 2019 AM10 Administrator's progress report
09 Jan 2019 AM10 Administrator's progress report
10 Dec 2018 AM19 Notice of extension of period of Administration
12 Jul 2018 AM10 Administrator's progress report
28 Dec 2017 AM10 Administrator's progress report
21 Nov 2017 AM19 Notice of extension of period of Administration
09 Nov 2017 MR04 Satisfaction of charge 024471340012 in full
03 Jul 2017 AM10 Administrator's progress report
05 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 5 June 2017
23 Feb 2017 F2.18 Notice of deemed approval of proposals
01 Feb 2017 2.17B Statement of administrator's proposal
16 Dec 2016 AD01 Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to 14th Floor Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX on 16 December 2016
13 Dec 2016 2.12B Appointment of an administrator
25 Jul 2016 AD01 Registered office address changed from Units 6- 9 Sandford Lane Industrial Estate Sanford Lane, Wareham Dorset BH20 4DY to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 25 July 2016
22 Jul 2016 AP01 Appointment of Mr David Roy Howick as a director on 20 July 2016
21 Jul 2016 MR01 Registration of charge 024471340012, created on 20 July 2016
20 Jul 2016 TM01 Termination of appointment of John Philip Linnell as a director on 20 July 2016
18 May 2016 TM02 Termination of appointment of Ian Christopher Taft as a secretary on 18 May 2016
04 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Jun 2015 AP03 Appointment of Mr Ian Christopher Taft as a secretary on 6 June 2015
05 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Finance agreement 14/05/2015
22 May 2015 MR01 Registration of charge 024471340011, created on 14 May 2015