- Company Overview for CONVERGED SOLUTIONS LIMITED (05226144)
- Filing history for CONVERGED SOLUTIONS LIMITED (05226144)
- People for CONVERGED SOLUTIONS LIMITED (05226144)
- Charges for CONVERGED SOLUTIONS LIMITED (05226144)
- Insolvency for CONVERGED SOLUTIONS LIMITED (05226144)
- More for CONVERGED SOLUTIONS LIMITED (05226144)
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
|
|
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
|
|
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 |