- Company Overview for CITATION (NBS) LIMITED (08336890)
- Filing history for CITATION (NBS) LIMITED (08336890)
- People for CITATION (NBS) LIMITED (08336890)
- Charges for CITATION (NBS) LIMITED (08336890)
- Insolvency for CITATION (NBS) LIMITED (08336890)
- Registers for CITATION (NBS) LIMITED (08336890)
- More for CITATION (NBS) LIMITED (08336890)
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) |
---|---|---|---|
10 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
20 Oct 2022 | LIQ01 | Declaration of solvency | |
12 Oct 2022 | AD01 | Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 12 October 2022 | |
12 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
27 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
27 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
20 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
20 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
06 Apr 2021 | TM01 | Termination of appointment of Jenny Ingleby as a director on 31 March 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
04 Nov 2020 | MR04 | Satisfaction of charge 083368900003 in full | |
04 Nov 2020 | MR04 | Satisfaction of charge 083368900004 in full | |
04 Nov 2020 | MR04 | Satisfaction of charge 083368900002 in full | |
12 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
07 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Mar 2019 | MR01 | Registration of charge 083368900004, created on 27 February 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
06 Nov 2018 | MR01 | Registration of charge 083368900003, created on 2 November 2018 | |
31 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Christopher Paul Morris on 7 March 2018 |