- Company Overview for CCBS COMPONENTS LIMITED (04069692)
- Filing history for CCBS COMPONENTS LIMITED (04069692)
- People for CCBS COMPONENTS LIMITED (04069692)
- Charges for CCBS COMPONENTS LIMITED (04069692)
- Insolvency for CCBS COMPONENTS LIMITED (04069692)
- More for CCBS COMPONENTS LIMITED (04069692)
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
|
|
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 |