About

Registered Number: 08174465
Date of Incorporation: 09/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 8 Skyways Commercial Campus Blackpool Business Park, Amy Johnson Way, Blackpool, FY4 3RS

 

Having been setup in 2012, Cms (Av) Ltd have registered office in Blackpool, it's status at Companies House is "Active". There are 6 directors listed as Hobson, Harry George Martin, Garner, Lee Michael, Hobson, Nicola Martin, Larkin, Alexander John, Garner, Lee Michael, Oloughlin, Garry Wayne for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Lee Michael 17 May 2014 18 December 2014 1
OLOUGHLIN, Garry Wayne 09 August 2012 19 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HOBSON, Harry George Martin 01 June 2015 - 1
GARNER, Lee Michael 18 December 2014 01 June 2015 1
HOBSON, Nicola Martin 09 August 2012 19 May 2014 1
LARKIN, Alexander John 19 May 2014 18 December 2014 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 09 September 2019
AA - Annual Accounts 04 June 2019
AA - Annual Accounts 15 February 2019
DISS40 - Notice of striking-off action discontinued 05 December 2018
CS01 - N/A 04 December 2018
DISS16(SOAS) - N/A 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 11 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 02 November 2015
AP03 - Appointment of secretary 18 August 2015
TM02 - Termination of appointment of secretary 18 August 2015
AA - Annual Accounts 17 March 2015
AD01 - Change of registered office address 02 March 2015
TM02 - Termination of appointment of secretary 23 December 2014
AP03 - Appointment of secretary 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
AR01 - Annual Return 20 August 2014
AD01 - Change of registered office address 20 August 2014
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 08 May 2014
AA01 - Change of accounting reference date 30 October 2013
AR01 - Annual Return 04 September 2013
SH01 - Return of Allotment of shares 05 August 2013
TM01 - Termination of appointment of director 28 November 2012
CH03 - Change of particulars for secretary 14 August 2012
AP03 - Appointment of secretary 13 August 2012
AP01 - Appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
NEWINC - New incorporation documents 09 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.