CBA SYSTEMS ENGINEERING LIMITED
Status | DISSOLVED |
Company No. | 09184235 |
Category | Private Limited Company |
Incorporated | 20 Aug 2014 |
Age | 9 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 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
Dissolution application strike off company
Date: 30 Sep 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS
Number: | OC393908 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
253 CASTLE ROAD,SALISBURY,SP1 3SA
Number: | 10279703 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |