CMA SILVERSTONE LTD.

Register to unlock more data on OkredoRegister

CMA SILVERSTONE LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07308694

Incorporation date

08/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Fts Recovery Limited, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon30/03/2026
Liquidators' statement of receipts and payments to 2026-01-19
dot icon12/04/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/01/2025
Resolutions
dot icon27/01/2025
Appointment of a voluntary liquidator
dot icon27/01/2025
Registered office address changed from 1 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL United Kingdom to Fts Recovery Limited, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2025-01-27
dot icon27/01/2025
Statement of affairs
dot icon22/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/06/2024
Registered office address changed from 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL United Kingdom to 1 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr Geoffrey Robert Francis Cook on 2024-06-27
dot icon27/06/2024
Secretary's details changed for Geoffrey Robert Francis Cook on 2024-06-27
dot icon27/06/2024
Change of details for Mr Geoffrey Robert Francis Cook as a person with significant control on 2024-06-27
dot icon27/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/10/2022
Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 2022-10-10
dot icon26/09/2022
Micro company accounts made up to 2021-09-30
dot icon06/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon04/06/2020
Secretary's details changed for Geoffrey Cook on 2018-12-31
dot icon18/07/2019
Change of details for Mr Geoffrey Robert Francis Cook as a person with significant control on 2019-07-18
dot icon18/07/2019
Cessation of Petrus Van Baarsen as a person with significant control on 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/01/2019
Change of details for Mr Petrus Van Baarsen as a person with significant control on 2019-01-08
dot icon02/01/2019
Termination of appointment of Petrus Van Baarsen as a secretary on 2018-12-31
dot icon02/01/2019
Termination of appointment of Petrus Van Baarsen as a director on 2018-12-31
dot icon02/01/2019
Appointment of Geoffrey Cook as a secretary on 2018-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/07/2017
Notification of Petrus Van Baarsen as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Geoffrey Cook as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon15/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mr Geoffrey Robert Francis Cook on 2015-07-15
dot icon25/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Resolutions
dot icon16/09/2014
Particulars of variation of rights attached to shares
dot icon16/09/2014
Change of share class name or designation
dot icon22/07/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon08/07/2014
Appointment of Mr Geoffrey Robert Francis Cook as a director
dot icon20/06/2014
Director's details changed for Mr Petrus Van Baarsen on 2014-06-20
dot icon20/06/2014
Secretary's details changed for Mr Petrus Van Baarsen on 2014-06-20
dot icon30/05/2014
Registered office address changed from , 16 Beaufort Court Admirals Way, Docklands, London, E14 9XL to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2014-05-30
dot icon31/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon18/10/2010
Current accounting period extended from 2011-07-31 to 2011-09-30
dot icon18/10/2010
Registered office address changed from , 47 Trematon Place, Teddington, TW11 9RH, England to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 2010-10-18
dot icon21/09/2010
Certificate of change of name
dot icon08/07/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Baarsen, Petrus
Director
08/07/2010 - 31/12/2018
1
Cook, Geoffrey Robert Francis
Director
01/02/2014 - Present
-
Cook, Geoffrey Robert Francis
Secretary
31/12/2018 - Present
-
Van Baarsen, Petrus
Secretary
08/07/2010 - 31/12/2018
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CMA SILVERSTONE LTD.

CMA SILVERSTONE LTD. is an(a) Liquidation company incorporated on 08/07/2010 with the registered office located at Fts Recovery Limited, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. There are currently 2 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 CMA SILVERSTONE LTD.?

toggle

CMA SILVERSTONE LTD. is currently Liquidation. It was registered on 08/07/2010 .

Where is CMA SILVERSTONE LTD. located?

toggle

CMA SILVERSTONE LTD. is registered at Fts Recovery Limited, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does CMA SILVERSTONE LTD. do?

toggle

CMA SILVERSTONE LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CMA SILVERSTONE LTD.?

toggle

The latest filing was on 30/03/2026: Liquidators' statement of receipts and payments to 2026-01-19.