Advanced company searchLink opens in new window

CB TAXATION LIMITED

Company number 07714105

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
19 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
05 Jul 2017 PSC01 Notification of Christopher Jean Andre Boulet as a person with significant control on 6 April 2016
04 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
04 Aug 2016 AA Accounts for a dormant company made up to 31 July 2015
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
03 Feb 2016 CH01 Director's details changed for Christopher Jean Andre Boulet on 9 December 2015
14 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
10 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
30 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Aug 2013 AA Accounts for a dormant company made up to 31 July 2012
10 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
06 Jan 2012 TM01 Termination of appointment of Wendy Blakley as a director
06 Jan 2012 AP01 Appointment of Christopher Jean Andre Boulet as a director
21 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted