Advanced company searchLink opens in new window

CBT VALETING & H20 CAR VALETING CENTRES LTD

Company number 08166660

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)
01 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2017 4.68 Liquidators' statement of receipts and payments to 15 February 2017
01 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
27 Apr 2016 4.20 Statement of affairs with form 4.19
27 Apr 2016 600 Appointment of a voluntary liquidator
27 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-14
26 Apr 2016 AD01 Registered office address changed from The Mailbox 150 Wharfside Street Ground Level Birmingham West Midlands B1 1rd to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 26 April 2016
01 Mar 2016 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Sep 2015 TM01 Termination of appointment of Colin Thomas as a director on 1 August 2015
26 Jun 2015 TM01 Termination of appointment of Paul Rogers as a director on 31 May 2015
26 Jun 2015 AP01 Appointment of Mr Ian Bolderston as a director on 1 June 2015
25 Mar 2015 AP01 Appointment of Mr Paul Rogers as a director on 1 March 2015
30 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
30 Aug 2014 AD01 Registered office address changed from C/O H20 Car Valeting Centres the Mailbox Wharfside Street Birmingham B1 1RD to The Mailbox 150 Wharfside Street Ground Level Birmingham West Midlands B1 1RD on 30 August 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Feb 2014 AR01 Annual return made up to 31 August 2013
Statement of capital on 2014-02-20
  • GBP 100
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2013 AA01 Current accounting period shortened from 31 August 2013 to 30 June 2013
11 Jan 2013 CERTNM Company name changed cbt valeting LTD\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
03 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted