- Company Overview for CB (1994) LIMITED (SC147754)
- Filing history for CB (1994) LIMITED (SC147754)
- People for CB (1994) LIMITED (SC147754)
- Charges for CB (1994) LIMITED (SC147754)
- Insolvency for CB (1994) LIMITED (SC147754)
- More for CB (1994) LIMITED (SC147754)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | TM01 | Termination of appointment of Stephen Peter Dando as a director on 5 March 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
22 May 2019 | AA | Accounts for a dormant company made up to 18 August 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 19 August 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 20 August 2016 | |
26 Jan 2017 | TM01 | Termination of appointment of Neil Robert Ceidrych Griffiths as a director on 30 November 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
24 May 2016 | AA | Accounts for a dormant company made up to 22 August 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 23 August 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
08 Oct 2014 | AP01 | Appointment of Mr Edward Michael Bashforth as a director on 7 October 2014 | |
08 Oct 2014 | AP03 | Appointment of Francesca Appleby as a secretary on 7 October 2014 | |
08 Oct 2014 | TM02 | Termination of appointment of Claire Louise Harris as a secretary on 7 October 2014 | |
09 May 2014 | AA | Accounts for a dormant company made up to 17 August 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
11 Feb 2013 | TM01 | Termination of appointment of Roger Whiteside as a director | |
11 Feb 2013 | AP01 | Appointment of Neil Robert Ceidruch Griffiths as a director | |
01 Feb 2013 | TM02 | Termination of appointment of Helen Tyrrell as a secretary | |
01 Feb 2013 | AP03 | Appointment of Claire Louise Harris as a secretary |