Advanced company searchLink opens in new window

COLBURN BUSINESS SOLUTIONS LTD

Company number 09233724

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted