CAB ASSIST LIMITED

05341890
8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP

Documents

Documents
Date Category Description Pages
05 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Apr 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2021 officers Appointment of director (Mr Norman Philip Hughes) 2 Buy now
28 Oct 2021 officers Termination of appointment of secretary (Paula Francis Gregg) 1 Buy now
19 Oct 2021 officers Termination of appointment of director (Colin John Gregg) 1 Buy now
19 Oct 2021 officers Appointment of director (Mr Spencer John Gregg) 2 Buy now
19 Feb 2021 accounts Annual Accounts 4 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 4 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 4 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2017 accounts Annual Accounts 5 Buy now
31 Mar 2017 accounts Annual Accounts 6 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Mar 2016 accounts Annual Accounts 6 Buy now
08 Feb 2016 annual-return Annual Return 4 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
05 Nov 2014 accounts Annual Accounts 6 Buy now
24 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2014 accounts Annual Accounts 6 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
20 Nov 2012 accounts Annual Accounts 5 Buy now
01 May 2012 accounts Annual Accounts 5 Buy now
09 Feb 2012 annual-return Annual Return 4 Buy now
25 May 2011 accounts Annual Accounts 5 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
21 Apr 2010 accounts Annual Accounts 5 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2009 annual-return Return made up to 25/01/09; full list of members 3 Buy now
24 Nov 2008 accounts Annual Accounts 6 Buy now
23 Jun 2008 accounts Annual Accounts 7 Buy now
05 Feb 2008 annual-return Return made up to 25/01/08; full list of members 2 Buy now
25 Mar 2007 accounts Annual Accounts 7 Buy now
12 Feb 2007 annual-return Return made up to 25/01/07; full list of members 2 Buy now
23 Jan 2007 accounts Accounting reference date shortened from 31/01/07 to 31/08/06 1 Buy now
12 Jan 2007 accounts Annual Accounts 8 Buy now
23 Nov 2006 address Registered office changed on 23/11/06 from: suite 208, jubilee trade centre pershore street birmingham west midlands B5 6ND 1 Buy now
21 Apr 2006 annual-return Return made up to 25/01/06; full list of members 3 Buy now
08 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Feb 2005 address Registered office changed on 17/02/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
17 Feb 2005 officers New secretary appointed 1 Buy now
17 Feb 2005 officers New director appointed 1 Buy now
17 Feb 2005 officers Secretary resigned 1 Buy now
17 Feb 2005 officers Director resigned 1 Buy now
25 Jan 2005 incorporation Incorporation Company 13 Buy now