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

Cb Locums Ltd

Documents

Total Documents18
Total Pages64

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off
14 October 2014First Gazette notice for voluntary strike-off
6 October 2014Application to strike the company off the register
29 July 2014Compulsory strike-off action has been discontinued
28 July 2014Total exemption small company accounts made up to 31 March 2014
15 July 2014First Gazette notice for compulsory strike-off
27 December 2013Total exemption small company accounts made up to 31 March 2013
19 May 2013Director's details changed for Miss Carmel Nolan on 19 May 2013
19 May 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-05-19
  • GBP 100
28 December 2012Total exemption small company accounts made up to 31 March 2012
5 September 2012Registered office address changed from 86 Shire House 98 Napier Street Sheffield South Yorkshire S11 8JA United Kingdom on 5 September 2012
5 September 2012Registered office address changed from 86 Shire House 98 Napier Street Sheffield South Yorkshire S11 8JA United Kingdom on 5 September 2012
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
16 April 2012Director's details changed for Miss Carmel Nolan on 16 April 2012
13 December 2011Total exemption small company accounts made up to 31 March 2011
20 September 2011Registered office address changed from 44 Holme Street Bradford Bradford BD5 0JY England on 20 September 2011
6 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
17 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing