Advanced company searchLink opens in new window

CONVERGYS HOLDINGS (GB) LIMITED

Company number 05188274

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)
29 Jan 2019 AP01 Appointment of Mr. Steven Linley Richie as a director on 22 January 2019
08 Oct 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
04 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
30 Aug 2017 AA Full accounts made up to 31 December 2016
07 Jul 2017 AP01 Appointment of Beth Evelyn Luciano as a director on 30 June 2017
07 Jul 2017 AP03 Appointment of Andrew Albert Farwig as a secretary on 30 June 2017
07 Jul 2017 TM02 Termination of appointment of Tammy Rohrer as a secretary on 30 June 2017
07 Jul 2017 TM01 Termination of appointment of Andrea Johnson Ayers as a director on 30 June 2017
01 Dec 2016 AA Full accounts made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
18 Feb 2016 AA Full accounts made up to 31 December 2014
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 25/02/13.
23 Nov 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 296,885.94136
21 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2015 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 296,885.94363
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 AP01 Appointment of Mr Jarrod Blaine Pontius as a director on 30 June 2015
02 Oct 2015 TM01 Termination of appointment of Claudia Lynn Cline as a director on 30 June 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 CERTNM Company name changed lbm holdings LIMITED\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-07-28
22 Aug 2014 CONNOT Change of name notice
17 Apr 2014 AP01 Appointment of Claudia Lynn Cline as a director