CCBS COMPONENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Return of final meeting in a members' voluntary winding up |
16/01/2516 January 2025 | Liquidators' statement of receipts and payments to 2024-12-07 |
07/10/247 October 2024 | Appointment of a voluntary liquidator |
07/10/247 October 2024 | Removal of liquidator by court order |
16/12/2316 December 2023 | Registered office address changed from Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW United Kingdom to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-12-16 |
15/12/2315 December 2023 | Declaration of solvency |
15/12/2315 December 2023 | Resolutions |
15/12/2315 December 2023 | Appointment of a voluntary liquidator |
15/12/2315 December 2023 | Resolutions |
24/10/2324 October 2023 | Director's details changed for Mr Jeffery James Knight on 2023-10-24 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
22/06/2322 June 2023 | Micro company accounts made up to 2023-04-30 |
09/06/239 June 2023 | Previous accounting period shortened from 2023-12-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-23 with updates |
31/10/2231 October 2022 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-10-31 |
31/10/2231 October 2022 | Change of details for Central Conveyor Belting Services Ltd as a person with significant control on 2022-10-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-23 with updates |
15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
03/03/203 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HOBBS / 12/07/2018 |
24/10/1924 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HOBBS / 24/10/2019 |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
13/07/1813 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY JAMES KNIGHT / 12/07/2018 |
12/07/1812 July 2018 | PSC'S CHANGE OF PARTICULARS / CENTRAL CONVEYOR BELTING SERVICES LTD / 12/07/2018 |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN ENGLAND |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM UNIT 16 PIPERS INDUSTRIAL ESTATE PIPERS LANE THATCHAM RG19 4NA |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY HOBBS / 23/10/2017 |
23/10/1723 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY JAMES KNIGHT / 23/10/2017 |
23/10/1723 October 2017 | PSC'S CHANGE OF PARTICULARS / CENTRAL CONVEYOR BELTING SERVICES LTD / 23/10/2017 |
09/05/179 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/10/1522 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 12 October 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/07/149 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/06/1413 June 2014 | COMPANY NAME CHANGED LASKARI LIMITED CERTIFICATE ISSUED ON 13/06/14 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/06/1328 June 2013 | DIRECTOR APPOINTED MR JEFFERY JAMES KNIGHT |
28/06/1328 June 2013 | DIRECTOR APPOINTED MR STEVEN ANTONY HOBBS |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSS |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, DIRECTOR TERENCE HOBBS |
28/06/1328 June 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GOSS |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
12/10/1212 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/10/1126 October 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/10/1027 October 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/03/0927 March 2009 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/09/0726 September 2007 | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | COMPANY NAME CHANGED RAKO PRODUCTS LIMITED CERTIFICATE ISSUED ON 16/02/07 |
03/10/063 October 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/07/0614 July 2006 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: BRUNEL WAY OLDENDS LANE STONEHOUSE GLOUCESTERSHIRE GL10 3SX |
15/09/0515 September 2005 | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | DIRECTOR RESIGNED |
17/05/0517 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/09/0421 September 2004 | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/07/0413 July 2004 | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
28/05/0328 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
27/03/0327 March 2003 | £ NC 60000/60100 26/02/03 |
27/03/0327 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/10/024 October 2002 | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
14/09/0114 September 2001 | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS |
14/09/0114 September 2001 | NEW DIRECTOR APPOINTED |
06/07/016 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/015 February 2001 | NEW DIRECTOR APPOINTED |
05/02/015 February 2001 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 |
16/01/0116 January 2001 | NC INC ALREADY ADJUSTED 14/12/00 |
16/01/0116 January 2001 | £ NC 1000/60000 14/12/ |
27/12/0027 December 2000 | COMPANY NAME CHANGED PRINTLIFT LIMITED CERTIFICATE ISSUED ON 28/12/00 |
19/12/0019 December 2000 | NEW DIRECTOR APPOINTED |
30/11/0030 November 2000 | REGISTERED OFFICE CHANGED ON 30/11/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU |
30/11/0030 November 2000 | NEW DIRECTOR APPOINTED |
30/11/0030 November 2000 | NEW SECRETARY APPOINTED |
30/11/0030 November 2000 | NEW DIRECTOR APPOINTED |
27/11/0027 November 2000 | SECRETARY RESIGNED |
27/11/0027 November 2000 | DIRECTOR RESIGNED |
12/09/0012 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CCBS COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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