Download leads from Nexok and grow your business. Find out more

C.B.S. Demolition And Reclamation Limited

Documents

Total Documents111
Total Pages478

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off
20 August 2013Final Gazette dissolved via compulsory strike-off
7 May 2013First Gazette notice for compulsory strike-off
7 May 2013First Gazette notice for compulsory strike-off
23 August 2012Registered office address changed from Brook House Farm, Kelsall Road Tarvin Chester Cheshire CH3 8NR on 23 August 2012
23 August 2012Registered office address changed from Brook House Farm, Kelsall Road Tarvin Chester Cheshire CH3 8NR on 23 August 2012
22 February 2012Total exemption small company accounts made up to 31 January 2012
22 February 2012Total exemption small company accounts made up to 31 January 2012
21 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
21 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
21 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
21 March 2011Total exemption small company accounts made up to 31 January 2011
21 March 2011Total exemption small company accounts made up to 31 January 2011
16 March 2011Director's details changed for Jason Miguel Youde on 5 January 2011
16 March 2011Annual return made up to 5 January 2011 with a full list of shareholders
16 March 2011Annual return made up to 5 January 2011 with a full list of shareholders
16 March 2011Director's details changed for Jason Miguel Youde on 5 January 2011
16 March 2011Annual return made up to 5 January 2011 with a full list of shareholders
6 April 2010Annual return made up to 5 January 2010 with a full list of shareholders
6 April 2010Annual return made up to 5 January 2010 with a full list of shareholders
6 April 2010Annual return made up to 5 January 2010 with a full list of shareholders
23 March 2010Total exemption small company accounts made up to 31 January 2010
23 March 2010Total exemption small company accounts made up to 31 January 2010
25 January 2010Total exemption small company accounts made up to 31 January 2009
25 January 2010Total exemption small company accounts made up to 31 January 2009
19 June 2009Compulsory strike-off action has been discontinued
19 June 2009Compulsory strike-off action has been discontinued
18 June 2009Return made up to 05/01/09; full list of members
18 June 2009Return made up to 05/01/09; full list of members
26 May 2009First Gazette notice for compulsory strike-off
26 May 2009First Gazette notice for compulsory strike-off
25 November 2008Total exemption small company accounts made up to 31 January 2008
25 November 2008Total exemption small company accounts made up to 31 January 2008
21 July 2008Return made up to 05/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
21 July 2008Return made up to 05/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
1 February 2008Total exemption small company accounts made up to 31 January 2007
1 February 2008Total exemption small company accounts made up to 31 January 2007
22 May 2007Location of debenture register
22 May 2007Secretary's particulars changed;director's particulars changed
22 May 2007Secretary's particulars changed;director's particulars changed
22 May 2007Director's particulars changed
22 May 2007Return made up to 05/01/07; full list of members
22 May 2007Location of register of members
22 May 2007Location of register of members
22 May 2007Return made up to 05/01/07; full list of members
22 May 2007Director's particulars changed
22 May 2007Registered office changed on 22/05/07 from: brook house farm salters bridge tarvin sands tarvin cheshire CH3 8NR
22 May 2007Registered office changed on 22/05/07 from: brook house farm salters bridge tarvin sands tarvin cheshire CH3 8NR
22 May 2007Location of debenture register
21 February 2006Accounts made up to 31 January 2006
21 February 2006Accounts made up to 31 January 2006
6 February 2006New secretary appointed
6 February 2006New director appointed
6 February 2006Secretary resigned;director resigned
6 February 2006New secretary appointed
6 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 February 2006New director appointed
6 February 2006Secretary resigned;director resigned
6 February 2006Return made up to 05/01/06; full list of members
11 August 2005Accounts made up to 31 January 2005
11 August 2005Accounts made up to 31 January 2005
3 February 2005Return made up to 05/01/05; full list of members
3 February 2005Return made up to 05/01/05; full list of members
4 June 2004Total exemption small company accounts made up to 31 January 2004
4 June 2004Total exemption small company accounts made up to 31 January 2004
29 January 2004Return made up to 05/01/04; full list of members
29 January 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 May 2003Total exemption small company accounts made up to 31 January 2003
14 May 2003Total exemption small company accounts made up to 31 January 2003
7 January 2003Return made up to 05/01/03; full list of members
7 January 2003Return made up to 05/01/03; full list of members
12 September 2002Return made up to 05/01/02; full list of members
12 September 2002Return made up to 05/01/02; full list of members
1 July 2002Accounts made up to 31 January 2002
1 July 2002Accounts made up to 31 January 2002
26 February 2002Total exemption small company accounts made up to 31 January 2001
26 February 2002Total exemption small company accounts made up to 31 January 2001
10 August 2001Registered office changed on 10/08/01 from: 103 portland street manchester lancashire M1 6DF
10 August 2001Registered office changed on 10/08/01 from: 103 portland street manchester lancashire M1 6DF
11 January 2001Return made up to 05/01/01; full list of members
11 January 2001Return made up to 05/01/01; full list of members
29 November 2000Full accounts made up to 31 January 2000
29 November 2000Full accounts made up to 31 January 2000
18 January 2000Return made up to 05/01/00; full list of members
18 January 2000Return made up to 05/01/00; full list of members
18 October 1999Full accounts made up to 31 January 1999
18 October 1999Full accounts made up to 31 January 1999
17 August 1999Registered office changed on 17/08/99 from: brookhouse farm salters bridge tarvin sands tarvin cheshire CH3 8HL
17 August 1999Registered office changed on 17/08/99 from: brookhouse farm salters bridge tarvin sands tarvin cheshire CH3 8HL
11 March 1999Return made up to 05/01/99; no change of members
11 March 1999Return made up to 05/01/99; no change of members
27 April 1998Return made up to 05/01/98; full list of members
27 April 1998Accounts for a small company made up to 31 January 1998
27 April 1998Accounts for a small company made up to 31 January 1998
27 April 1998Accounts for a small company made up to 31 January 1997
27 April 1998Return made up to 05/01/98; full list of members
27 April 1998Accounts for a small company made up to 31 January 1997
9 May 1997Return made up to 05/01/97; no change of members
9 May 1997Return made up to 05/01/97; no change of members
5 December 1996Accounts for a small company made up to 31 January 1996
5 December 1996Accounts for a small company made up to 31 January 1996
27 December 1995Return made up to 05/01/96; no change of members
27 December 1995Return made up to 05/01/96; no change of members
28 November 1995Accounts for a small company made up to 31 January 1995
28 November 1995Accounts for a small company made up to 31 January 1995
15 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 February 1994£ nc 1000/50000 24/01/94
7 February 1994£ nc 1000/50000 24/01/94
5 January 1994Incorporation
5 January 1994Incorporation
Sign up now to grow your client base. Plans & Pricing