- Company Overview for CANTERBURY BUSINESS ADVISORS LTD (09879465)
- Filing history for CANTERBURY BUSINESS ADVISORS LTD (09879465)
- People for CANTERBURY BUSINESS ADVISORS LTD (09879465)
- Charges for CANTERBURY BUSINESS ADVISORS LTD (09879465)
- Insolvency for CANTERBURY BUSINESS ADVISORS LTD (09879465)
- More for CANTERBURY BUSINESS ADVISORS LTD (09879465)
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) |
---|---|---|---|
06 Nov 2024 | AD01 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 6 November 2024 | |
24 May 2024 | AD01 | Registered office address changed from Navis Agere 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 24 May 2024 | |
24 May 2024 | 600 | Appointment of a voluntary liquidator | |
24 May 2024 | RESOLUTIONS |
Resolutions
|
|
24 May 2024 | LIQ02 | Statement of affairs | |
27 Mar 2024 | AD01 | Registered office address changed from Mountfield House Staplestreet Road Hernhill Faversham ME13 9TY England to Navis Agere 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 27 March 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
21 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Jun 2021 | PSC04 | Change of details for Mrs Lisa Whiffen as a person with significant control on 1 May 2021 | |
05 May 2021 | TM01 | Termination of appointment of Gordon James Kilpatrick as a director on 30 April 2021 | |
05 May 2021 | PSC07 | Cessation of Gordon James Kilpatrick as a person with significant control on 30 April 2021 | |
05 May 2021 | AD01 | Registered office address changed from Suite 8, 20 Churchill Square Kings Hill West Malling Kent ME19 4YU United Kingdom to Mountfield House Staplestreet Road Hernhill Faversham ME13 9TY on 5 May 2021 | |
01 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Jul 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 30 November 2019 | |
23 Jan 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 | |
28 Nov 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates |