Advanced company searchLink opens in new window

CRB PROPERTY SERVICES LIMITED

Company number 05101574

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 DS01 Application to strike the company off the register
22 Feb 2017 TM01 Termination of appointment of Karl Samuel Oyston as a director on 9 February 2017
12 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
27 Jun 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
11 Dec 2015 TM02 Termination of appointment of Eajaz Isap as a secretary on 11 December 2015
23 Sep 2015 AP03 Appointment of Mr Eajaz Isap as a secretary on 23 September 2015
23 Sep 2015 TM02 Termination of appointment of Lynne Catherine Hammond as a secretary on 11 September 2015
20 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
29 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
24 Mar 2014 AA Accounts for a dormant company made up to 30 April 2013
13 Nov 2013 TM01 Termination of appointment of Clive Brooks as a director
13 Sep 2013 AP01 Appointment of Mr Owen John Oyston as a director
13 Sep 2013 AP01 Appointment of Mr Karl Samuel Oyston as a director
09 Sep 2013 CERTNM Company name changed cb property maintenance and services LIMITED\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
28 Aug 2013 TM01 Termination of appointment of Owen Oyston as a director
28 Aug 2013 TM01 Termination of appointment of Gary Lever as a director
28 Aug 2013 AP01 Appointment of Mr Clive Richard Brooks as a director
28 Aug 2013 CERTNM Company name changed cb property maintainance LIMITED\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-27
  • NM01 ‐ Change of name by resolution
28 Aug 2013 TM01 Termination of appointment of Paul Calvesbert as a director
27 Aug 2013 CERTNM Company name changed deep discount phone calls LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution