- Company Overview for CSB HOLDINGS LIMITED (02397837)
- Filing history for CSB HOLDINGS LIMITED (02397837)
- People for CSB HOLDINGS LIMITED (02397837)
- Charges for CSB HOLDINGS LIMITED (02397837)
- Insolvency for CSB HOLDINGS LIMITED (02397837)
- More for CSB HOLDINGS LIMITED (02397837)
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) |
---|---|---|---|
16 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2024 | |
17 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2023 | |
13 Dec 2022 | AD01 | Registered office address changed from The Coins Building 11 st Laurence Way Slough Berkshire SL1 2EA to 79 Caroline Street Birmingham B3 1UP on 13 December 2022 | |
13 Dec 2022 | LIQ01 | Declaration of solvency | |
13 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2022 | TM01 | Termination of appointment of Richard Louis Werner as a director on 29 November 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Michael Timothy James as a director on 29 November 2022 | |
25 Nov 2022 | AP01 | Appointment of Mr Adrian Halls as a director on 25 November 2022 | |
28 Sep 2022 | MR04 | Satisfaction of charge 5 in full | |
05 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
17 Mar 2022 | MA | Memorandum and Articles of Association | |
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 9 March 2022
|
|
03 Mar 2022 | TM01 | Termination of appointment of Derek Leaver as a director on 25 February 2022 | |
03 Mar 2022 | TM01 | Termination of appointment of Nigel Leslie Cope as a director on 25 February 2022 | |
23 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
14 May 2021 | SH03 |
Purchase of own shares.
|
|
12 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 2 March 2021
|
|
28 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
23 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
06 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|