- Company Overview for CBS CONCRETING LIMITED (08415675)
- Filing history for CBS CONCRETING LIMITED (08415675)
- People for CBS CONCRETING LIMITED (08415675)
- Charges for CBS CONCRETING LIMITED (08415675)
- Insolvency for CBS CONCRETING LIMITED (08415675)
- More for CBS CONCRETING LIMITED (08415675)
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) |
---|---|---|---|
17 Nov 2023 | LIQ02 | Statement of affairs | |
17 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2023 | AD01 | Registered office address changed from Unit 7a Hibbert Street Business Park Hibbert Street, Reddish Stockport Cheshire SK4 1NS England to Gresham House 5-7 st Paul's Street Leeds LS1 2JG on 8 November 2023 | |
08 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2023 | MR04 | Satisfaction of charge 084156750006 in full | |
06 Oct 2023 | TM01 | Termination of appointment of James Francis Donnelly as a director on 31 July 2023 | |
23 May 2023 | MR01 | Registration of charge 084156750007, created on 22 May 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
03 Jan 2023 | MR01 | Registration of charge 084156750006, created on 22 December 2022 | |
20 Dec 2022 | MR04 | Satisfaction of charge 084156750005 in full | |
27 Jul 2022 | AP01 | Appointment of Mr James Francis Donnelly as a director on 27 July 2022 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
03 May 2022 | MR04 | Satisfaction of charge 084156750004 in full | |
29 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
24 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
15 Mar 2021 | MR01 | Registration of charge 084156750005, created on 15 March 2021 | |
12 Jan 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
09 Jul 2020 | MR01 | Registration of charge 084156750004, created on 30 June 2020 | |
07 Jul 2020 | MR04 | Satisfaction of charge 084156750003 in full | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
18 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
25 Oct 2019 | MR04 | Satisfaction of charge 084156750002 in full | |
29 Aug 2019 | MR01 | Registration of charge 084156750003, created on 28 August 2019 |