Advanced company searchLink opens in new window

CBS CAPITAL LIMITED

Company number 06981744

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)
04 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2014 DS01 Application to strike the company off the register
16 Oct 2013 CH01 Director's details changed for Mr Andrew Mark Caton on 6 September 2013
30 Aug 2013 AP03 Appointment of Mrs Helen Clare Nellist as a secretary
30 Aug 2013 TM02 Termination of appointment of Bede Murtagh as a secretary
29 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000
23 May 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
07 Aug 2012 CH03 Secretary's details changed for Bede Murtagh on 7 August 2012
30 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
27 Apr 2011 AA Full accounts made up to 31 December 2010
09 Feb 2011 MISC Section 519 companies act 2006
20 Jan 2011 AUD Auditor's resignation
02 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
14 May 2010 AP01 Appointment of Robin James Churchouse as a director
15 Apr 2010 AP01 Appointment of Mr Andrew Mark Caton as a director
15 Apr 2010 TM01 Termination of appointment of Peter Ford as a director
15 Apr 2010 TM01 Termination of appointment of Stuart Bernau as a director
15 Apr 2010 AD01 Registered office address changed from Thirlestaine Hall Thirlestaine Road Cheltenham Gloucestershire GL53 7AL on 15 April 2010
04 Sep 2009 288a Director appointed stuart david murray bernau
04 Sep 2009 288a Director appointed peter james ford
28 Aug 2009 288b Appointment terminate, director and secretary a g secretarial LIMITED logged form
28 Aug 2009 88(2) Ad 19/08/09\gbp si 999@1=999\gbp ic 1/1000\