CENTRAL BUILDING SOLUTIONS (UK) LIMITED

06099999
LUMANERI HOUSE BLYTHE GATE BLYTHE VALLEY PARK SOLIHULL B90 8AH

Documents

Documents
Date Category Description Pages
11 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 May 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2021 accounts Annual Accounts 4 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2021 accounts Annual Accounts 4 Buy now
03 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2019 accounts Annual Accounts 4 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2019 accounts Annual Accounts 4 Buy now
29 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2017 accounts Annual Accounts 3 Buy now
31 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
09 Mar 2016 annual-return Annual Return 3 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
24 Feb 2015 annual-return Annual Return 3 Buy now
28 Nov 2014 accounts Annual Accounts 5 Buy now
12 Mar 2014 annual-return Annual Return 3 Buy now
13 Feb 2014 officers Change of particulars for director (Lee Anthony Holton) 2 Buy now
15 May 2013 accounts Annual Accounts 2 Buy now
08 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
02 May 2013 officers Appointment of director (Lee Anthony Holton) 2 Buy now
02 May 2013 officers Termination of appointment of secretary (Third Party Company Secretaries Limited) 1 Buy now
02 May 2013 officers Termination of appointment of director (Third Party Formations Limited) 1 Buy now
02 May 2013 officers Termination of appointment of director (Richard Jobling) 1 Buy now
02 May 2013 capital Return of Allotment of shares 3 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 officers Change of particulars for director (Mr Richard Peter Jobling) 2 Buy now
21 Aug 2012 accounts Annual Accounts 2 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
24 Aug 2011 accounts Annual Accounts 2 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
23 Nov 2010 accounts Annual Accounts 2 Buy now
23 Sep 2010 officers Appointment of director (Richard Peter Jobling) 2 Buy now
19 Feb 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 officers Change of particulars for corporate secretary (Third Party Company Secretaries Limited) 2 Buy now
19 Feb 2010 officers Change of particulars for corporate director (Third Party Formations Limited) 2 Buy now
16 Oct 2009 accounts Annual Accounts 1 Buy now
27 May 2009 annual-return Return made up to 13/02/09; full list of members 3 Buy now
03 Dec 2008 accounts Annual Accounts 1 Buy now
20 Jun 2008 annual-return Return made up to 12/03/08; full list of members 3 Buy now
13 Feb 2007 incorporation Incorporation Company 14 Buy now