Advanced company searchLink opens in new window

CBT DEVELOPMENT LIMITED

Company number 06999461

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
22 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • EUR 1,605,620.85
  • GBP 256,951
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 256,951
  • EUR 139,804.09
22 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • EUR 1,605,620.85
  • GBP 256,951
30 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 357 of the companies act 2006 24/03/2014
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 207,580.95
  • EUR 1,604,219.85
23 Sep 2013 CH03 Secretary's details changed for Mr Mark James Docherty on 21 September 2013
23 Sep 2013 CH01 Director's details changed for Mr Mark James Docherty on 21 September 2013
23 Sep 2013 CH01 Director's details changed for Dr Peter John Richardson on 21 September 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2012 AD01 Registered office address changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 19 December 2012
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/11/2012
03 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
03 Sep 2012 AD03 Register(s) moved to registered inspection location
31 Aug 2012 AD02 Register inspection address has been changed
03 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
10 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
22 Nov 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
27 Oct 2010 AP01 Appointment of Dr Peter John Richardson as a director
22 Sep 2009 288a Director appointed alan gilbert goodman