Advanced company searchLink opens in new window

CBS (M/CR) LIMITED

Company number 07013342

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2016 DS01 Application to strike the company off the register
15 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
15 Oct 2015 CH01 Director's details changed for Ms Lauren Michelle Goldstone on 15 October 2015
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
21 Oct 2013 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX on 21 October 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
01 Nov 2011 TM02 Termination of appointment of Beverley Goldstone as a secretary
07 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
29 May 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
27 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
27 Sep 2010 TM01 Termination of appointment of Philip Goldstone as a director
26 Apr 2010 AP01 Appointment of Lauren Michelle Goldstone as a director
09 Sep 2009 NEWINC Incorporation