- Company Overview for CBS CLIENT SERVICES LIMITED (10646320)
- Filing history for CBS CLIENT SERVICES LIMITED (10646320)
- People for CBS CLIENT SERVICES LIMITED (10646320)
- Insolvency for CBS CLIENT SERVICES LIMITED (10646320)
- More for CBS CLIENT SERVICES LIMITED (10646320)
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
|
|
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
|