- Company Overview for CBM CONSULTANTS LIMITED (06240143)
- Filing history for CBM CONSULTANTS LIMITED (06240143)
- People for CBM CONSULTANTS LIMITED (06240143)
- More for CBM CONSULTANTS LIMITED (06240143)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2012 | DS01 | Application to strike the company off the register | |
24 May 2011 | AR01 |
Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
|
|
26 Jan 2011 | AD01 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 26 January 2011 | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Carl Berisford Murray on 8 May 2010 | |
28 May 2010 | CH04 | Secretary's details changed for Garbetts Nominees Limited on 8 May 2010 | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 May 2009 | 363a | Return made up to 08/05/09; full list of members | |
17 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 May 2008 | 363a | Return made up to 08/05/08; full list of members | |
20 Aug 2007 | 288b | Director resigned | |
29 Jun 2007 | 288a | New director appointed | |
28 Jun 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/03/08 | |
27 Jun 2007 | 88(2)R | Ad 13/06/07--------- £ si 100@1=100 £ ic 1/101 | |
21 Jun 2007 | CERTNM | Company name changed vectis 513 LIMITED\certificate issued on 21/06/07 | |
08 May 2007 | NEWINC | Incorporation |