- Company Overview for CBACC LTD (12068197)
- Filing history for CBACC LTD (12068197)
- People for CBACC LTD (12068197)
- Charges for CBACC LTD (12068197)
- More for CBACC LTD (12068197)
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) |
---|---|---|---|
15 Jan 2025 | TM01 | Termination of appointment of Shehzad Ali Khan as a director on 11 November 2024 | |
17 Oct 2024 | AP01 | Appointment of Mr Nasseh Mohammed as a director on 11 October 2024 | |
17 Oct 2024 | PSC01 | Notification of Nasseh Mohammed as a person with significant control on 11 October 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from 770 Mandarin Court Warrington WA1 1GG England to 96 Wilderspool Causeway Warrington WA4 6PU on 17 October 2024 | |
17 Oct 2024 | PSC07 | Cessation of Shehzad Ali Khan as a person with significant control on 11 October 2024 | |
22 Aug 2024 | CERTNM |
Company name changed cheshire building & construction co LTD\certificate issued on 22/08/24
|
|
21 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
15 Apr 2024 | AD01 | Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG England to 770 Mandarin Court Warrington WA1 1GG on 15 April 2024 | |
13 Nov 2023 | CERTNM |
Company name changed bl 1 holdings LIMITED\certificate issued on 13/11/23
|
|
10 Nov 2023 | PSC07 | Cessation of Razia Begum as a person with significant control on 20 October 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
30 Jun 2023 | AA01 | Current accounting period shortened from 30 June 2022 to 29 June 2022 | |
17 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2022 | PSC01 | Notification of Shehzad Khan as a person with significant control on 19 August 2022 | |
19 Aug 2022 | TM01 | Termination of appointment of Razia Begum as a director on 19 August 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
19 Jul 2022 | AP01 | Appointment of Mr Shehzad Ali Khan as a director on 15 July 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
26 Oct 2021 | MR01 | Registration of charge 120681970004, created on 22 October 2021 | |
26 Oct 2021 | MR01 | Registration of charge 120681970005, created on 22 October 2021 | |
25 Oct 2021 | MR04 | Satisfaction of charge 120681970001 in full |