- Company Overview for C.B.T. COMPUTER SERVICES LIMITED (08680160)
- Filing history for C.B.T. COMPUTER SERVICES LIMITED (08680160)
- People for C.B.T. COMPUTER SERVICES LIMITED (08680160)
- More for C.B.T. COMPUTER SERVICES LIMITED (08680160)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | AD01 | Registered office address changed from 77 Queen Victoria Street Blackburn BB2 2RZ to 8 Atlas Road Darwen BB3 3BY on 19 September 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
18 Sep 2013 | AP01 | Appointment of Carl Barry Tuck as a director | |
18 Sep 2013 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary | |
18 Sep 2013 | TM01 | Termination of appointment of Dudley Miles as a director | |
06 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-06
|