- Company Overview for CB TECHNICAL SERVICES (UK) LTD (06079899)
- Filing history for CB TECHNICAL SERVICES (UK) LTD (06079899)
- People for CB TECHNICAL SERVICES (UK) LTD (06079899)
- More for CB TECHNICAL SERVICES (UK) LTD (06079899)
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) |
---|---|---|---|
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | AA01 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 | |
25 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
19 Mar 2018 | AA | Micro company accounts made up to 31 December 2016 | |
28 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
27 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 May 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
29 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Chris Bird on 1 September 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from Flat 3 Read Court 1 Fort Street Read Burnley Lancashire BB12 7PP England on 12 December 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
09 Apr 2013 | AD01 | Registered office address changed from 15 Hippings Way Clitheroe Lancashire BB7 2PQ England on 9 April 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Chris Bird on 6 February 2013 | |
08 Apr 2013 | TM02 | Termination of appointment of Gail Bailey as a secretary | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |