CB ACCOUNTANTS LIMITED
Status | DISSOLVED |
Company No. | 04598270 |
Category | Private Limited Company |
Incorporated | 22 Nov 2002 |
Age | 21 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2013 |
Years | 10 years, 7 months, 19 days |
SUMMARY
CB ACCOUNTANTS LIMITED is an dissolved private limited company with number 04598270. It was incorporated 21 years, 7 months, 16 days ago, on 22 November 2002 and it was dissolved 10 years, 7 months, 19 days ago, on 19 November 2013. The company address is 31 Sackville Street 31 Sackville Street, M1 3LZ.
Company Fillings
Gazette dissolved voluntary
Date: 19 Nov 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 31 Jan 2013
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 29 May 2012
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Mar 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Certificate change of name company
Date: 23 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed scb (accountants) LIMITED\certificate issued on 23/03/11
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Mohammed Razzaq
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Elliot Victor Cohen
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Jeffery Anthony Bor
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 22 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-22
Officer name: Michael Anthony Tivnan
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/04; full list of members
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/11/03; full list of members
Documents
Legacy
Date: 04 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 14/07/03--------- £ si 100@1=100 £ ic 400/500
Documents
Legacy
Date: 22 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/07/03--------- £ si [email protected] £ ic 400/400
Documents
Legacy
Date: 22 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/07/03--------- £ si [email protected] £ ic 400/400
Documents
Legacy
Date: 22 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/03/04
Documents
Resolution
Date: 18 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Aug 2003
Category: Capital
Type: 123
Description: £ nc 3000/3050 16/06/03
Documents
Legacy
Date: 29 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/11/02--------- £ si 100@1=100 £ ic 300/400
Documents
Legacy
Date: 29 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/11/02--------- £ si 100@1=100 £ ic 200/300
Documents
Legacy
Date: 29 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/11/02--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 29 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/11/02--------- £ si 50@1=50 £ ic 50/100
Documents
Legacy
Date: 29 Nov 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/11/02
Documents
Resolution
Date: 29 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/11/02
Documents
Resolution
Date: 29 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 2 DOUGLAS HOUSE,FENNY STRATFORD,MK1 1BA
Number: | 10771994 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE MEWS LYNE HOUSE,RUSPER ROAD,RH5 5HH
Number: | 09753065 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 COLLEGE PARK,COLERAINE,BT51 3HE
Number: | NI651778 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSULTANCY PROJECT PARTNERSHIP LIMITED
125 LONDON WALL,LONDON,EC2Y 5AS
Number: | 04537542 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HECTOR ROAD,SWINDON,SN25 2DF
Number: | 11420894 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON OF CADBOLL CRAFTS LIMITED
12 BACK STREET,TAIN,IV20 1XB
Number: | SC599591 |
Status: | ACTIVE |
Category: | Private Limited Company |