CB STAFFING SOLUTIONS LTD

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusLIQUIDATION
Company No.11456046
CategoryPrivate Limited Company
Incorporated10 Jul 2018
Age5 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

CB STAFFING SOLUTIONS LTD is an liquidation private limited company with number 11456046. It was incorporated 5 years, 10 months, 24 days ago, on 10 July 2018. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2024

Action Date: 05 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Old address: Strawberry Field Digital Hub Euxton Lane Chorley PR7 1PS England

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Change date: 2023-04-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

New address: Strawberry Field Digital Hub Euxton Lane Chorley PR7 1PS

Old address: 512 Synchro House Etruria Road Newcastle ST5 0SY England

Change date: 2023-02-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114560460002

Charge creation date: 2022-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114560460001

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-05

Psc name: Claire Michelle White

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen David Lewis

Cessation date: 2022-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

New address: 512 Synchro House Etruria Road Newcastle ST5 0SY

Change date: 2022-07-05

Old address: 15 Palmyra Square South Warrington WA1 1BL England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

New address: 15 Palmyra Square South Warrington WA1 1BL

Old address: 512 Etruria Road Newcastle ST5 0SY England

Change date: 2021-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-01

Psc name: Stephen Lewis

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-01

Psc name: Claire White

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Old address: 111 Dartmouth Avenue Clayton Newcastle-Under-Lyme ST5 3NS

New address: 512 Etruria Road Newcastle ST5 0SY

Change date: 2020-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2020

Action Date: 24 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114560460001

Charge creation date: 2020-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cara Billingham

Cessation date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-04

Officer name: Cara Billingham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Address

Type: AD01

Old address: 40 Coalway Road Wolverhampton WV3 7LZ United Kingdom

New address: 111 Dartmouth Avenue Clayton Newcastle-Under-Lyme ST5 3NS

Change date: 2019-03-11

Documents

View document PDF

Incorporation company

Date: 10 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D C FINN LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:11224833
Status:ACTIVE
Category:Private Limited Company

EFFORTLESSLY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11476443
Status:ACTIVE
Category:Private Limited Company

JMP EDUCATION LIMITED

10 SEDGEFIELD DRIVE,BOLTON,BL1 6ND

Number:11177432
Status:ACTIVE
Category:Private Limited Company

S E MOBILITY LIMITED

8 RIVERSIDE CLOSE, MAIN ROAD,ORPINGTON,BR5 3HJ

Number:10680278
Status:ACTIVE
Category:Private Limited Company

SHIELD ENGINEERING CRAMLINGTON LLP

BASSINGTON DRIVE,CRAMLINGTON,NE23 8AD

Number:OC356335
Status:ACTIVE
Category:Limited Liability Partnership

STAGE ONE DANCE U.K. LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:06436384
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