CSBG LIMITED

1-2 Mill Race Lane, Stourbridge, DY8 1JN, England
StatusDISSOLVED
Company No.07047643
CategoryPrivate Limited Company
Incorporated17 Oct 2009
Age14 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 24 days

SUMMARY

CSBG LIMITED is an dissolved private limited company with number 07047643. It was incorporated 14 years, 6 months, 30 days ago, on 17 October 2009 and it was dissolved 4 years, 9 months, 24 days ago, on 23 July 2019. The company address is 1-2 Mill Race Lane, Stourbridge, DY8 1JN, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 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: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-23

Psc name: Stephen Thorning

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Hodgetts

Notification date: 2018-03-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Hodgetts

Appointment date: 2018-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mr Ian Williams

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hodgetts

Appointment date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Thorning

Termination date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Thorning

Termination date: 2018-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-23

Officer name: Jane Sanders

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: Unit 104, Solent Business Centre Millbrook Road West Southampton SO15 0HW England

New address: 1-2 Mill Race Lane Stourbridge DY8 1JN

Change date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

New address: Unit 104, Solent Business Centre Millbrook Road West Southampton SO15 0HW

Old address: Unit 205 Solent Business Centre Millbrook Road West Southampton SO15 0HW

Change date: 2017-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 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: 23 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Jane Saunders

Change date: 2011-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jane Saunders

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Alison Thorning

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Thorning

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 17 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPRINOS PIZZA LIMITED

88 BROADWAY,DIDCOT,OX11 8AB

Number:09285325
Status:ACTIVE
Category:Private Limited Company

IDEACUBE LTD

34 KINGS WALK,MANSFIELD,NG18 4XN

Number:10292755
Status:ACTIVE
Category:Private Limited Company

LITTLE SILVER COUNTRY HOTEL LIMITED

ASHFORD ROAD,TENTERDEN,TN30 6SP

Number:04611923
Status:ACTIVE
Category:Private Limited Company

MULTICYCLE TECHNOLOGIES UK LIMITED

1 FARNHAM ROAD,GUILDFORD,GU2 4RG

Number:11100131
Status:ACTIVE
Category:Private Limited Company

NP ABACUS ENTERPRISES LIMITED

558 OLD PLECK ROAD,WALSALL,WS2 9HF

Number:10125852
Status:ACTIVE
Category:Private Limited Company

SMC TECHNICAL SOLUTIONS LTD

158 COMMON ROAD COMMON ROAD,DUNSTABLE,LU6 2PH

Number:09221452
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