Advanced company searchLink opens in new window

CB (1994) LIMITED

Company number SC147754

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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