Advanced company searchLink opens in new window

CITATION (NBS) LIMITED

Company number 08336890

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)
10 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
20 Oct 2022 LIQ01 Declaration of solvency
12 Oct 2022 AD01 Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 12 October 2022
12 Oct 2022 600 Appointment of a voluntary liquidator
12 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
27 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
27 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
20 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
06 Apr 2021 TM01 Termination of appointment of Jenny Ingleby as a director on 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
04 Nov 2020 MR04 Satisfaction of charge 083368900003 in full
04 Nov 2020 MR04 Satisfaction of charge 083368900004 in full
04 Nov 2020 MR04 Satisfaction of charge 083368900002 in full
12 Oct 2020 AA Accounts for a small company made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
01 Mar 2019 MR01 Registration of charge 083368900004, created on 27 February 2019
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
06 Nov 2018 MR01 Registration of charge 083368900003, created on 2 November 2018
31 Jul 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 CH01 Director's details changed for Mr Christopher Paul Morris on 7 March 2018