Advanced company searchLink opens in new window

CPB SOCIAL CARE LIMITED

Company number 07984223

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2018 PSC04 Change of details for Miss Caroline Philippa Bavin as a person with significant control on 18 April 2018
18 Apr 2018 AD01 Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th England to 9 Brewer Road Cliffe Woods Rochester ME3 8HS on 18 April 2018
09 Jan 2018 SOAS(A) Voluntary strike-off action has been suspended
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
14 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
27 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
31 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 28 February 2015
21 May 2015 AD01 Registered office address changed from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015
12 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from C/O Boox Ltd 1St Floor, Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 25 October 2012
09 Mar 2012 NEWINC Incorporation