Advanced company searchLink opens in new window

C B S GROUP LIMITED

Company number 03199758

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2019 DS01 Application to strike the company off the register
28 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
22 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
22 May 2018 AA Accounts for a dormant company made up to 31 December 2017
17 May 2018 CH01 Director's details changed for Director Michael Patrick Hughes on 3 April 2018
04 Oct 2017 AP01 Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017
04 Oct 2017 TM01 Termination of appointment of Tanuja Randery as a director on 13 September 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
02 Mar 2017 AD01 Registered office address changed from Unit 8 Riverside Park Farnham Surrey GU9 7UG to Schneider Electric Stafford Park 5 Telford TF3 3BL on 2 March 2017
19 Sep 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
07 Jun 2016 AD02 Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom to 2nd Floor, 80 Victoria Street London SW1E 5JL
16 Oct 2015 AP01 Appointment of Tanuja Randery as a director on 29 July 2015
15 Oct 2015 TM01 Termination of appointment of Dale Wrangles as a director on 29 July 2015
15 Oct 2015 TM01 Termination of appointment of Stuart Michael Robinson as a director on 9 October 2015
30 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 May 2015
22 Jun 2015 AP04 Appointment of Invensys Secretaries Limited as a secretary on 1 May 2015
03 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
02 Jan 2015 TM01 Termination of appointment of William David Smith as a director on 31 December 2014
31 Dec 2014 TM01 Termination of appointment of a director
08 Jul 2014 AA Full accounts made up to 31 December 2013