C M S BUILDERS (SOMERSET) LIMITED

Register to unlock more data on OkredoRegister

C M S BUILDERS (SOMERSET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04724216

Incorporation date

06/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albert Goodman Llp Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2003)
dot icon03/03/2025
Final Gazette dissolved following liquidation
dot icon03/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-09-18
dot icon04/10/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/10/2022
Registered office address changed from C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG England to Albert Goodman Llp Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2022-10-04
dot icon04/10/2022
Statement of affairs
dot icon04/10/2022
Appointment of a voluntary liquidator
dot icon04/10/2022
Resolutions
dot icon19/08/2022
Termination of appointment of Margaret Kathleen Sparks as a director on 2022-08-17
dot icon21/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon20/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/02/2019
Registered office address changed from Motivo House, Alvington Yeovil Somerset BA20 2FG to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 2019-02-07
dot icon23/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon16/04/2018
Cessation of Paul John Sparks as a person with significant control on 2017-09-08
dot icon16/04/2018
Change of details for Mr Christopher John Sparks as a person with significant control on 2017-09-08
dot icon21/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/09/2017
Termination of appointment of Paul John Sparks as a director on 2017-09-08
dot icon20/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon14/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon13/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon24/04/2015
Director's details changed for Margaret Kathleen Sparks on 2015-04-06
dot icon24/04/2015
Director's details changed for Christopher John Sparks on 2015-04-06
dot icon26/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon22/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon19/01/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon19/01/2012
Change of share class name or designation
dot icon19/01/2012
Resolutions
dot icon13/01/2012
Appointment of Mr Paul John Sparks as a director
dot icon13/01/2012
Termination of appointment of Margaret Sparks as a secretary
dot icon12/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon29/04/2010
Director's details changed for Margaret Kathleen Sparks on 2010-04-06
dot icon29/04/2010
Director's details changed for Christopher John Sparks on 2010-04-06
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/05/2009
Return made up to 06/04/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/04/2008
Return made up to 06/04/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/05/2007
Return made up to 06/04/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/04/2006
Return made up to 06/04/06; full list of members
dot icon20/04/2006
Location of debenture register
dot icon20/04/2006
Location of register of members
dot icon20/04/2006
Registered office changed on 20/04/06 from: motivo house alvington yeovil somerset BA20 2FG
dot icon03/03/2006
Registered office changed on 03/03/06 from: st johns house, church path yeovil somerset BA20 1HE
dot icon13/04/2005
Return made up to 06/04/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/10/2004
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon16/04/2004
Return made up to 06/04/04; full list of members
dot icon03/05/2003
Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New secretary appointed;new director appointed
dot icon06/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconNext confirmation date
06/04/2023
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C M S BUILDERS (SOMERSET) LIMITED

C M S BUILDERS (SOMERSET) LIMITED is an(a) Dissolved company incorporated on 06/04/2003 with the registered office located at Albert Goodman Llp Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C M S BUILDERS (SOMERSET) LIMITED?

toggle

C M S BUILDERS (SOMERSET) LIMITED is currently Dissolved. It was registered on 06/04/2003 and dissolved on 03/03/2025.

Where is C M S BUILDERS (SOMERSET) LIMITED located?

toggle

C M S BUILDERS (SOMERSET) LIMITED is registered at Albert Goodman Llp Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does C M S BUILDERS (SOMERSET) LIMITED do?

toggle

C M S BUILDERS (SOMERSET) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C M S BUILDERS (SOMERSET) LIMITED?

toggle

The latest filing was on 03/03/2025: Final Gazette dissolved following liquidation.