Advanced company searchLink opens in new window

CANTERBURY BUSINESS ADVISORS LTD

Company number 09879465

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-14
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