Advanced company searchLink opens in new window

C.I.B CONSULTANTS LIMITED

Company number 06254590

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)
26 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2012 DS01 Application to strike the company off the register
14 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 2
13 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
21 Dec 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-19
15 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
18 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
17 Jun 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
15 Jun 2010 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 AP01 Appointment of Miss Aston May St. Pierre as a director
04 Jun 2010 TM01 Termination of appointment of Zoe Templar as a director
25 Feb 2010 AP01 Appointment of Miss Zoe Templar as a director
25 Feb 2010 TM01 Termination of appointment of Linda Tooley as a director
11 Nov 2009 CH01 Director's details changed for Mrs Linda Tooley on 1 October 2009
28 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
08 Jun 2009 363a Return made up to 21/05/09; full list of members
17 Mar 2009 AA Accounts made up to 31 May 2008
04 Mar 2009 287 Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom
21 May 2008 363a Return made up to 21/05/08; full list of members
21 May 2008 353 Location of register of members
21 May 2008 190 Location of debenture register
25 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Jan 2008 288c Director's particulars changed