CBA SYSTEMS ENGINEERING LIMITED

The Farmhouse The Farmhouse, Mareham-Le-Fen, PE22 7RP
StatusDISSOLVED
Company No.09184235
CategoryPrivate Limited Company
Incorporated20 Aug 2014
Age9 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 29 days

SUMMARY

CBA SYSTEMS ENGINEERING LIMITED is an dissolved private limited company with number 09184235. It was incorporated 9 years, 9 months, 13 days ago, on 20 August 2014 and it was dissolved 2 years, 4 months, 29 days ago, on 04 January 2022. The company address is The Farmhouse The Farmhouse, Mareham-le-fen, PE22 7RP.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Brendon Murphy

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Aug 2019

Category: Address

Type: AD03

New address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

Documents

View document PDF

Change sail address company with new address

Date: 01 Aug 2019

Category: Address

Type: AD02

New address: 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Anne Murphy

Change date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 20 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-20

Psc name: Brendon Murphy

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-17

Psc name: Mrs Deborah Anne Murphy

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Murphy

Change date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Incorporation company

Date: 20 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS MASONRY LIMITED

THE STONEYARD THE STONEYARD,SHILTON,OX18 4AW

Number:09868756
Status:ACTIVE
Category:Private Limited Company

ARNOLD LAVER & COMPANY LIMITED

BRAMALL LANE,SHEFFIELD,S2 4RJ

Number:10608445
Status:ACTIVE
Category:Private Limited Company

DAPPRIMA LLP

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:OC393908
Status:ACTIVE
Category:Limited Liability Partnership

I-GSM CONSULTANCY LTD

253 CASTLE ROAD,SALISBURY,SP1 3SA

Number:10279703
Status:ACTIVE
Category:Private Limited Company

MCINTOSH FORESTRY LIMITED

BIRCHMOSS PLANT & STORAGE DEPOT,WESTHILL,AB32 6XL

Number:SC578253
Status:ACTIVE
Category:Private Limited Company

ROZARIO LETTING & MANAGEMENT LTD

5 CROSS WAY,LONDON,NW10 3RF

Number:09508777
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