- Company Overview for CBS VEHICLE SERVICES LIMITED (09976209)
- Filing history for CBS VEHICLE SERVICES LIMITED (09976209)
- People for CBS VEHICLE SERVICES LIMITED (09976209)
- More for CBS VEHICLE SERVICES LIMITED (09976209)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2023 | DS01 | Application to strike the company off the register | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
28 Feb 2023 | PSC05 | Change of details for Cbs Services Group Limited as a person with significant control on 28 January 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN United Kingdom to 4 Barkers Court Standard Way Business Park Northallerton North Yorkshire DL6 2BF on 28 February 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
19 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
07 May 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
10 Dec 2020 | TM01 | Termination of appointment of Philip John O'brien as a director on 16 September 2019 | |
27 Nov 2020 | PSC05 | Change of details for Cbs Services Group Limited as a person with significant control on 27 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 27 November 2020 | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
16 Aug 2017 | CH01 | Director's details changed for Mr Philip John O'brien on 8 August 2017 | |
04 May 2017 | AP01 | Appointment of Mr Alan Michael Constantine as a director on 27 April 2017 | |
04 May 2017 | AP01 | Appointment of Mr Mark Alan Constantine as a director on 27 April 2017 | |
20 Mar 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates |