- Company Overview for CENTRAL BUSINESS ENTERPRISES LIMITED (05909375)
- Filing history for CENTRAL BUSINESS ENTERPRISES LIMITED (05909375)
- People for CENTRAL BUSINESS ENTERPRISES LIMITED (05909375)
- More for CENTRAL BUSINESS ENTERPRISES LIMITED (05909375)
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) |
---|---|---|---|
09 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2008 | 288a | Secretary appointed mr paul joseph kearney | |
22 Oct 2008 | 288a | Director appointed mr paul joseph kearney | |
22 Oct 2008 | 288b | Appointment Terminated Director melanie whysall | |
22 Oct 2008 | 288b | Appointment Terminated Secretary kathleen harris | |
19 Aug 2008 | 363a | Return made up to 17/08/08; full list of members | |
07 Jul 2008 | 288b | Appointment Terminated Director paul kearney | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 Jun 2008 | 225 | Accounting reference date extended from 31/08/2007 to 30/09/2007 | |
21 Aug 2007 | 363a | Return made up to 17/08/07; full list of members | |
10 Oct 2006 | 288a | New director appointed | |
10 Oct 2006 | 288a | New director appointed | |
10 Oct 2006 | 288a | New secretary appointed | |
21 Sep 2006 | 288b | Director resigned | |
21 Sep 2006 | 288b | Secretary resigned | |
21 Sep 2006 | 287 | Registered office changed on 21/09/06 from: somerset house 40-49 price street birmingham B4 6LZ | |
21 Sep 2006 | 88(2)R | Ad 12/09/06--------- £ si 2@1=2 £ ic 1/3 | |
17 Aug 2006 | NEWINC | Incorporation |