CB STAFFING SOLUTIONS LTD
Status | LIQUIDATION |
Company No. | 11456046 |
Category | Private Limited Company |
Incorporated | 10 Jul 2018 |
Age | 5 years, 10 months, 24 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 20 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Liquidation voluntary appointment of liquidator
Date: 20 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 06 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 114560460001
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 06 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
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
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
Some Companies
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 11224833 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11476443 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SEDGEFIELD DRIVE,BOLTON,BL1 6ND
Number: | 11177432 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
15A STATION ROAD,EPPING,CM16 4HG
Number: | 06436384 |
Status: | ACTIVE |
Category: | Private Limited Company |