Advanced company searchLink opens in new window

CBS 2000 LIMITED

Company number 04944093

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2009 363a Return made up to 27/10/08; full list of members
11 Feb 2009 287 Registered office changed on 11/02/2009 from providence works doctors piece willenhall west midlands WV13 1QD
11 Feb 2009 225 Accounting reference date extended from 31/08/2008 to 31/01/2009
01 Jul 2008 288b Appointment Terminated Secretary matthew simpson
01 Jul 2008 288a Secretary appointed david anthony hook
30 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
19 Dec 2007 363a Return made up to 27/10/07; full list of members
09 Jul 2007 AA Accounts made up to 31 August 2006
16 Nov 2006 363a Return made up to 27/10/06; full list of members
08 Nov 2006 AA Accounts made up to 31 August 2005
07 Jun 2006 363s Return made up to 27/10/05; full list of members
06 Sep 2005 225 Accounting reference date shortened from 31/10/05 to 31/08/05
05 Sep 2005 AA Accounts made up to 31 October 2004
15 Feb 2005 88(2)R Ad 01/11/04--------- £ si 100@1=100 £ ic 99/199
28 Jan 2005 363s Return made up to 27/10/04; full list of members
17 Jan 2004 88(2)R Ad 07/01/04--------- £ si 97@1=97 £ ic 2/99
17 Jan 2004 288b Director resigned
18 Dec 2003 288b Secretary resigned
18 Dec 2003 288b Director resigned
18 Dec 2003 288a New secretary appointed;new director appointed
18 Dec 2003 287 Registered office changed on 18/12/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
18 Dec 2003 288a New director appointed
18 Dec 2003 288a New director appointed