Advanced company searchLink opens in new window

CESTREHAM BUSINESS SERVICES LIMITED

Company number 04392514

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2021 DS01 Application to strike the company off the register
21 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 28 February 2020
13 Jan 2020 AA01 Current accounting period shortened from 31 March 2020 to 28 February 2020
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
13 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
01 Mar 2017 AP01 Appointment of Mrs Esther Philomena Berry as a director on 1 March 2017
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 May 2016 AD02 Register inspection address has been changed from 16 Third Avenue Clacton-on-Sea Essex CO15 5AP United Kingdom to 16 Third Avenue Clacton-on-Sea Essex CO15 5AP
23 May 2016 AD02 Register inspection address has been changed to 16 Third Avenue Clacton-on-Sea Essex CO15 5AP
23 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
22 May 2016 CH03 Secretary's details changed for Esther Philomena Berry on 22 May 2016
22 May 2016 AD01 Registered office address changed from 2 Lee Farm Close Botley Road Chesham Buckinghamshire HP5 1XW to 16 Third Avenue Clacton-on-Sea Essex CO15 5AP on 22 May 2016
26 Apr 2016 CH03 Secretary's details changed for Esther Philomena Berry on 1 April 2016
25 Apr 2016 CH01 Director's details changed for Malcolm Berry on 1 April 2016
29 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
19 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
07 May 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2