Advanced company searchLink opens in new window

CBS CLIENT SERVICES LIMITED

Company number 10646320

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)
26 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2022 600 Appointment of a voluntary liquidator
30 Dec 2021 LIQ10 Removal of liquidator by court order
04 Jul 2021 AD01 Registered office address changed from 1a 1a Rossett Business Village Rossett Wrexham Wales to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 4 July 2021
01 Jul 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-21
01 Jul 2021 LIQ02 Statement of affairs
10 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
13 Jan 2020 AD01 Registered office address changed from Unit 5, Project House Glendale Avenue Sandycroft Deeside CH5 2QP Wales to 1a 1a Rossett Business Village Rossett Wrexham on 13 January 2020
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
26 Apr 2018 TM01 Termination of appointment of Graham Ritchie as a director on 25 April 2018
29 Nov 2017 AP01 Appointment of Mr Graham Ritchie as a director on 27 November 2017
28 Nov 2017 AD01 Registered office address changed from Church View Cottage the Highway Hawarden Deeside CH5 3DH England to Unit 5, Project House Glendale Avenue Sandycroft Deeside CH5 2QP on 28 November 2017
01 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-01
  • GBP 20