CBS CONCRETING LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Liquidators' statement of receipts and payments to 2024-10-18

View Document

31/10/2431 October 2024 Removal of liquidator by court order

View Document

18/10/2418 October 2024 Appointment of a voluntary liquidator

View Document

17/11/2317 November 2023 Statement of affairs

View Document

17/11/2317 November 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Registered office address changed from Unit 7a Hibbert Street Business Park Hibbert Street, Reddish Stockport Cheshire SK4 1NS England to Gresham House 5-7 st Paul's Street Leeds LS1 2JG on 2023-11-08

View Document

08/11/238 November 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Resolutions

View Document

09/10/239 October 2023 Satisfaction of charge 084156750006 in full

View Document

06/10/236 October 2023 Termination of appointment of James Francis Donnelly as a director on 2023-07-31

View Document

23/05/2323 May 2023 Registration of charge 084156750007, created on 2023-05-22

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

03/01/233 January 2023 Registration of charge 084156750006, created on 2022-12-22

View Document

20/12/2220 December 2022 Satisfaction of charge 084156750005 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Satisfaction of charge 084156750004 in full

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084156750004

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084156750003

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084156750002

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084156750003

View Document

23/08/1923 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084156750001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084156750002

View Document

08/08/188 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

28/11/1728 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

19/06/1719 June 2017 ADOPT ARTICLES 20/03/2017

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM C/O LA&C BOULTON HOUSE 2ND FLOOR 17-21 CHORLTON STREET MANCHESTER M1 3HY ENGLAND

View Document

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/07/1524 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

30/04/1530 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER M21 9LP

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR THOMAS BRADLEY

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BRADLEY

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O LA&C 2ND FLOOR BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY ENGLAND

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084156750001

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 24 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER M21 9LP

View Document

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCLAUGHLIN

View Document

24/04/1424 April 2014 CURREXT FROM 28/02/2014 TO 31/05/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PATRICK MCLAUGHLIN / 18/12/2013

View Document

14/04/1414 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU UNITED KINGDOM

View Document

22/02/1322 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company