COMPLETE BUSINESS SOLUTIONS GROUP HOLDINGS LIMITED

10 St. Helens Road, Swansea, SA1 4AW
StatusLIQUIDATION
Company No.11693725
CategoryPrivate Limited Company
Incorporated23 Nov 2018
Age6 years, 2 months
JurisdictionEngland Wales

SUMMARY

COMPLETE BUSINESS SOLUTIONS GROUP HOLDINGS LIMITED is an liquidation private limited company with number 11693725. It was incorporated 6 years, 2 months ago, on 23 November 2018. The company address is 10 St. Helens Road, Swansea, SA1 4AW.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2024

Action Date: 04 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

Change date: 2023-05-17

Old address: Daughters Court Silkwood Park Wakefield WF5 9TQ United Kingdom

New address: 10 st. Helens Road Swansea SA1 4AW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116937250002

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Roe

Termination date: 2022-11-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-27

New date: 2021-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2022

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2021

Action Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2020

Action Date: 27 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-28

New date: 2019-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2019

Action Date: 28 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Glynn Jones

Termination date: 2019-11-16

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

Resolution

Date: 05 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 13 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-13

Capital : 2,706.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Apr 2019

Action Date: 13 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-13

Documents

View document PDF

Capital name of class of shares

Date: 03 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Apr 2019

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Issam Hamid

Notification date: 2019-03-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 13 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-13

Psc name: Mr Richard Coulson

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Susan Maria Bennett

Appointment date: 2019-03-13

Documents

View document PDF

Mortgage acquire with deed with charge number charge acquisition date

Date: 26 Mar 2019

Action Date: 13 Mar 2019

Category: Mortgage

Sub Category: Acquire

Type: MR02

Property acquired date: 2019-03-13

Charge number: 116937250003

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Newman

Appointment date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Guy Rushworth Loudon

Appointment date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Glynn Jones

Appointment date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Woodhouse

Appointment date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Roe

Appointment date: 2019-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 13 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116937250002

Charge creation date: 2019-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2019

Action Date: 13 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116937250001

Charge creation date: 2019-03-13

Documents

View document PDF

Certificate change of name company

Date: 15 Mar 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed complete business solutions investments LIMITED\certificate issued on 15/03/19

Documents

View document PDF

Incorporation company

Date: 23 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11530308
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DMC EQUIPMENT LIMITED

UNIT 3 KINGSFIELD CLOSE,NORTHAMPTON,NN5 7QS

Number:01960505
Status:ACTIVE
Category:Private Limited Company

ELWOOD & CO LIMITED

30 BANKSIDE COURT,OXFORD,OX5 1JE

Number:06541456
Status:ACTIVE
Category:Private Limited Company

ENGLISH UK ENTERPRISES LIMITED

FLAG HOUSE, 47,LONDON,SE1 3LH

Number:05200973
Status:ACTIVE
Category:Private Limited Company

LOCKER COMPANY (UK) LIMITED

156 NORFOLK CRESCENT,,DA15 8HY

Number:05589835
Status:ACTIVE
Category:Private Limited Company

MDP RECRUITMENT LTD

WATLING COURT, REGUS,CANNOCK,WS11 0EL

Number:10996783
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