- Company Overview for COLBURN BUSINESS SOLUTIONS LTD (09233724)
- Filing history for COLBURN BUSINESS SOLUTIONS LTD (09233724)
- People for COLBURN BUSINESS SOLUTIONS LTD (09233724)
- Insolvency for COLBURN BUSINESS SOLUTIONS LTD (09233724)
- More for COLBURN BUSINESS SOLUTIONS LTD (09233724)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2017 | 2.35B | Notice of move from Administration to Dissolution on 20 December 2016 | |
05 Jul 2016 | 2.24B | Administrator's progress report to 20 June 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 | |
18 May 2016 | F2.18 | Notice of deemed approval of proposals | |
23 Mar 2016 | 2.16B | Statement of affairs with form 2.14B | |
16 Feb 2016 | 2.17B | Statement of administrator's proposal | |
06 Jan 2016 | AD01 | Registered office address changed from The Old Grain Store Moor Lane Myton on Swale York North Yorkshire YO61 2RA to Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ on 6 January 2016 | |
05 Jan 2016 | 2.12B | Appointment of an administrator | |
12 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
04 Sep 2015 | TM01 | Termination of appointment of Grace Catherine Raper as a director on 24 August 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from C/O Box Accounts Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne & Wear NE27 0QJ England to The Old Grain Store Moor Lane Myton on Swale York North Yorkshire YO61 2RA on 4 August 2015 | |
31 Mar 2015 | CERTNM |
Company name changed ccl business north LIMITED\certificate issued on 31/03/15
|
|
23 Mar 2015 | TM01 | Termination of appointment of Gary Granville Deans as a director on 16 March 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr David William Walker as a director on 26 February 2015 | |
04 Nov 2014 | AP01 | Appointment of Mrs Grace Catherine Raper as a director on 1 November 2014 | |
24 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-24
|