Advanced company searchLink opens in new window

CB LEISURE SERVICES LIMITED

Company number 08618688

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2020 TM02 Termination of appointment of Jasmine Christian as a secretary on 6 January 2020
02 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
11 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
14 Dec 2017 AP03 Appointment of Miss Jasmine Christian as a secretary on 30 November 2017
14 Dec 2017 TM02 Termination of appointment of Jeanette Baker as a secretary on 30 November 2017
02 Jun 2017 CH01 Director's details changed for Mr Stuart Colin Baker on 1 June 2017
02 Jun 2017 AD01 Registered office address changed from 21 Wilson Avenue Rochester Kent ME1 2RJ to 1 - 3 Manor Road Chatham ME4 6AE on 2 June 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Aug 2016 TM01 Termination of appointment of James Christopher Baker-Pearce as a director on 3 August 2016
15 Aug 2016 AP03 Appointment of Jeanette Baker as a secretary
15 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
15 Aug 2016 TM01 Termination of appointment of James Christopher Baker-Pearce as a director on 3 August 2016
15 Aug 2016 AP03 Appointment of Mrs Jeanette Baker as a secretary on 3 August 2016
15 Aug 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
28 Aug 2015 CH01 Director's details changed for Mr James Christopher Baker-Pearce on 27 March 2015
28 Aug 2015 CH01 Director's details changed for Mr Stuart Colin Baker on 27 March 2015