Advanced company searchLink opens in new window

CONVERGED SOLUTIONS LIMITED

Company number 05226144

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)
06 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2017 AD01 Registered office address changed from , Cba, 39 Castle Street, Leicester, LE1 5WN to Cba Business Solution Ltd 126 New Walk Leicester LE1 7JA on 10 October 2017
10 Jun 2017 4.68 Liquidators' statement of receipts and payments to 27 March 2017
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 27 March 2016
19 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
04 Jun 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
30 Apr 2014 4.68 Liquidators' statement of receipts and payments to 27 March 2014
02 May 2013 4.68 Liquidators' statement of receipts and payments to 27 March 2013
10 Apr 2012 4.20 Statement of affairs with form 4.19
10 Apr 2012 600 Appointment of a voluntary liquidator
10 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Mar 2012 AD01 Registered office address changed from , Unit 10 J Buntsford Park Road, Buntsford Hill, Bromsgrove, Worcester, B60 3DX on 21 March 2012
01 Mar 2012 TM01 Termination of appointment of Mark Bridgeman as a director
22 Dec 2011 TM01 Termination of appointment of John Tabis as a director
22 Dec 2011 TM02 Termination of appointment of John Tabis as a secretary
13 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
Statement of capital on 2011-09-13
  • GBP 100
09 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Mark Bridgeman on 1 October 2009
21 Sep 2010 AD02 Register inspection address has been changed
21 Sep 2010 CH01 Director's details changed for Hazel Twist on 1 October 2009
21 Sep 2010 CH01 Director's details changed for Kevin Foster on 1 October 2009
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009