Advanced company searchLink opens in new window

C B REID BUSINESS SUPPORT LIMITED

Company number 06835945

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
28 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
04 Oct 2017 AA Micro company accounts made up to 30 June 2017
15 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
01 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jun 2016 TM01 Termination of appointment of Sharyn Juliet Brown as a director on 7 June 2016
12 May 2016 AA01 Current accounting period extended from 30 April 2016 to 30 June 2016
12 May 2016 AP01 Appointment of Mrs Sharyn Juliet Brown as a director on 12 May 2016
22 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 AD01 Registered office address changed from Wadebridge House 16, Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ to Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ on 22 March 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
09 May 2014 AP01 Appointment of Mr Daniel Charles William Reid as a director
09 May 2014 AP01 Appointment of Mr David Robyn Gordon-Smith as a director
17 Mar 2014 CERTNM Company name changed pineapple business support LIMITED\certificate issued on 17/03/14
  • RES15 ‐ Change company name resolution on 2014-03-11
17 Mar 2014 CONNOT Change of name notice
05 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AD01 Registered office address changed from Unit 8 Pineapple Business Park Salway Ash Bridport Dorset DT8 3LF England on 30 April 2013
30 Apr 2013 TM01 Termination of appointment of Andrew Dyke as a director