- Company Overview for C.B.P CENTRES LIMITED (06772881)
- Filing history for C.B.P CENTRES LIMITED (06772881)
- People for C.B.P CENTRES LIMITED (06772881)
- More for C.B.P CENTRES LIMITED (06772881)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2013 | DS01 | Application to strike the company off the register | |
31 Dec 2012 | AR01 |
Annual return made up to 15 December 2012 with full list of shareholders
Statement of capital on 2012-12-31
|
|
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
14 Sep 2012 | AD01 | Registered office address changed from Office of Woodward Accounting 109a Windmill Hill Halesowen West Midlands B63 2BY United Kingdom on 14 September 2012 | |
14 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 | |
08 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
24 Dec 2010 | TM02 | Termination of appointment of Christopher Woodward as a secretary | |
08 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Mr Dean John Davis on 1 December 2009 | |
08 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Dec 2008 | NEWINC | Incorporation |