CBS PROJECTS LIMITED

14 Britannia House Bentwaters, Woodbridge, IP12 2TW, Suffolk
StatusDISSOLVED
Company No.06114417
CategoryPrivate Limited Company
Incorporated19 Feb 2007
Age17 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution30 Oct 2018
Years5 years, 6 months, 14 days

SUMMARY

CBS PROJECTS LIMITED is an dissolved private limited company with number 06114417. It was incorporated 17 years, 2 months, 22 days ago, on 19 February 2007 and it was dissolved 5 years, 6 months, 14 days ago, on 30 October 2018. The company address is 14 Britannia House Bentwaters, Woodbridge, IP12 2TW, Suffolk.



Company Fillings

Gazette dissolved voluntary

Date: 30 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company

Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Caroline Brenda Saffell

Change date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Caroline Elizabeth Coe

Termination date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Coe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Coe

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Coe

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Coe

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Caroline Brenda Saffell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Change person director company with change date

Date: 16 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Samuel Christopher Coe

Documents

View document PDF

Change person director company with change date

Date: 16 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-01

Officer name: Joshua Nicholas Coe

Documents

View document PDF

Change person director company with change date

Date: 16 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Charles Coe

Change date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josephine Caroline Elizabeth Coe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Old address: 5 Rendlesham Mews, Rendlesham Woodbridge Suffolk IP12 2SZ

Change date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars benjamin charles coe logged form

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / benjamin coe / 01/01/2009

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/03/07

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/02/07-20/02/07 £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Resolution

Date: 29 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVRTRADER LIMITED

5 COMMONSIDE EAST, FLAT 7,MITCHAM,CR4 2QA

Number:10749994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONNECTION CUBED LIMITED

ST JOHN'S CHAMBERS, LOVE STREET,CHESHIRE,CH1 1QN

Number:06267626
Status:ACTIVE
Category:Private Limited Company

DOUMEI LTD

8 CUNNINGHAM PARK,HARROW,HA1 4QL

Number:10758411
Status:ACTIVE
Category:Private Limited Company

FIRSWOOD TUITION CENTRE LIMITED

105 GREAT STONE ROAD,MANCHESTER,M16 0HE

Number:11608317
Status:ACTIVE
Category:Private Limited Company

NDC ADVISORS LTD

10 FOSTER LANE,LONDON,EC2V 6HR

Number:08161911
Status:ACTIVE
Category:Private Limited Company

PBS ADMIN & OFFICE SERVICES LTD

ADCROFT HOUSE 15 ROATH ROAD,BRISTOL,BS20 6AW

Number:07807270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source