- Company Overview for C B BUSINESS CONSULTANCY LIMITED (07229749)
- Filing history for C B BUSINESS CONSULTANCY LIMITED (07229749)
- People for C B BUSINESS CONSULTANCY LIMITED (07229749)
- Insolvency for C B BUSINESS CONSULTANCY LIMITED (07229749)
- More for C B BUSINESS CONSULTANCY LIMITED (07229749)
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) |
---|---|---|---|
25 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2016 | AD01 | Registered office address changed from 15 Embleton Drive Deneside View Chester Le Street County Durham DH2 3JS to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 7 June 2016 | |
01 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
01 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
18 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
12 Feb 2016 | TM01 | Termination of appointment of Stephen John Paul as a director on 31 December 2015 | |
12 Feb 2016 | AP01 | Appointment of Nichola Jane Harris as a director on 31 December 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 2 February 2012
|
|
19 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2012 | CC04 | Statement of company's objects | |
12 Jun 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Mr Stephen John Paul on 12 June 2012 | |
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 15 February 2012
|
|
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |