Advanced company searchLink opens in new window

CENTRE BUSINESS SERVICES LIMITED

Company number 01465009

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)
04 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2010 4.68 Liquidators' statement of receipts and payments to 2 November 2010
04 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
04 Nov 2010 4.68 Liquidators' statement of receipts and payments to 20 May 2010
04 Nov 2010 4.68 Liquidators' statement of receipts and payments to 20 November 2009
28 May 2009 4.68 Liquidators' statement of receipts and payments to 20 May 2009
03 Dec 2008 4.68 Liquidators' statement of receipts and payments to 20 November 2008
23 May 2008 4.68 Liquidators' statement of receipts and payments to 20 November 2008
07 Dec 2007 4.68 Liquidators' statement of receipts and payments
02 Jun 2007 4.68 Liquidators' statement of receipts and payments
23 Nov 2006 4.68 Liquidators' statement of receipts and payments
05 Jun 2006 4.68 Liquidators' statement of receipts and payments
25 Nov 2005 4.68 Liquidators' statement of receipts and payments
02 Jun 2005 4.68 Liquidators' statement of receipts and payments
13 Apr 2005 287 Registered office changed on 13/04/05 from: bbk partnership third floor 311 ballards lane finchley london N12 8LY
24 Nov 2004 4.68 Liquidators' statement of receipts and payments
24 Nov 2004 4.68 Liquidators' statement of receipts and payments
24 May 2004 4.68 Liquidators' statement of receipts and payments
24 May 2003 4.20 Statement of affairs
24 May 2003 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 May 2003 600 Appointment of a voluntary liquidator
03 May 2003 287 Registered office changed on 03/05/03 from: 8 garrick street london WC2E 9BH
14 Mar 2003 363s Return made up to 31/12/02; full list of members
14 Mar 2003 363(288) Secretary's particulars changed;director's particulars changed
22 Jan 2002 363s Return made up to 31/12/01; full list of members