Advanced company searchLink opens in new window

CBA123 LIMITED

Company number 06520111

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 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2018 AP03 Appointment of Mr Bruce Middleton as a secretary on 6 April 2018
13 Apr 2018 TM01 Termination of appointment of Donald William Borland as a director on 6 April 2018
08 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
20 Oct 2017 AP01 Appointment of Mr Shaun Allen Ormrod as a director on 27 September 2017
20 Oct 2017 TM01 Termination of appointment of David John Alexander Ritchie as a director on 26 September 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 May 2017 AP01 Appointment of Mr Donald William Borland as a director on 25 April 2017
17 May 2017 TM01 Termination of appointment of Ciaran Anthony Kennedy as a director on 25 April 2017
09 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 Mar 2016 CH01 Director's details changed for Mr Ciaran Anthony Kennedy on 4 May 2015
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 TM01 Termination of appointment of Eric Andrew Prescott as a director on 30 March 2015
15 Apr 2015 AP01 Appointment of Mr David John Alexander Ritchie as a director on 30 March 2015
13 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AP01 Appointment of Mr Ciaran Anthony Kennedy as a director on 23 June 2014
30 May 2014 TM01 Termination of appointment of Grant Findlay as a director
30 May 2014 TM01 Termination of appointment of Grant Findlay as a director
30 May 2014 TM02 Termination of appointment of Grant Findlay as a secretary
05 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012