About

Registered Number: 06058183
Date of Incorporation: 19/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years ago)
Registered Address: 189 Lynchford Road, Farnborough, Hampshire, GU14 6HD

 

Based in Hampshire, Cost Management Solution Ltd was established in 2007, it's status is listed as "Dissolved". Murray, Claire Margaret is listed as the only a director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURRAY, Claire Margaret 19 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 04 July 2019
DISS40 - Notice of striking-off action discontinued 19 March 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
DISS40 - Notice of striking-off action discontinued 05 May 2018
CS01 - N/A 02 May 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 30 November 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
CS01 - N/A 25 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 01 November 2011
TM01 - Termination of appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.