Advanced company searchLink opens in new window

CCBS COMPONENTS LIMITED

Company number 04069692

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)
16 Dec 2023 AD01 Registered office address changed from Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW United Kingdom to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 16 December 2023
15 Dec 2023 600 Appointment of a voluntary liquidator
15 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-08
15 Dec 2023 LIQ01 Declaration of solvency
24 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
24 Oct 2023 CH01 Director's details changed for Mr Jeffery James Knight on 24 October 2023
22 Jun 2023 AA Micro company accounts made up to 30 April 2023
09 Jun 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 April 2023
20 Apr 2023 AA Micro company accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
31 Oct 2022 PSC05 Change of details for Central Conveyor Belting Services Ltd as a person with significant control on 20 October 2022
31 Oct 2022 AD01 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 31 October 2022
12 Apr 2022 AA Micro company accounts made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
15 Apr 2021 AA Micro company accounts made up to 31 December 2020
29 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
03 Mar 2020 AA Micro company accounts made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
25 Oct 2019 CH01 Director's details changed for Mr Stephen Anthony Hobbs on 12 July 2018
24 Oct 2019 CH01 Director's details changed for Mr Stephen Anthony Hobbs on 24 October 2019
21 Mar 2019 AA Micro company accounts made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
13 Jul 2018 CH01 Director's details changed for Mr Jeffery James Knight on 12 July 2018
12 Jul 2018 PSC05 Change of details for Central Conveyor Belting Services Ltd as a person with significant control on 12 July 2018
12 Jul 2018 AD01 Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN England to Pound Court Pound Street Newbury Berkshire RG14 6AA on 12 July 2018