CBD WORKS LIMITED

Company Documents

DateDescription
22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Registered office address changed from PO Box 4385 11263267 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-21

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 11263267 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

22/02/2422 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/02/2422 February 2024 Appointment of a voluntary liquidator

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Registered office address changed from 15a Anchor Road Aldridge WS9 8PT United Kingdom to 6th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX on 2023-03-21

View Document

21/03/2321 March 2023 Statement of affairs

View Document

21/03/2321 March 2023 Resolutions

View Document

13/03/2313 March 2023 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Director's details changed for Mr Christopher John Jones on 2022-08-31

View Document

28/02/2328 February 2023 Director's details changed for Mr Christopher John Jones on 2022-08-31

View Document

28/02/2328 February 2023 Change of details for Christopher Jones as a person with significant control on 2022-08-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/12/2018 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JONES / 01/07/2020

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

13/12/1913 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

26/07/1826 July 2018 26/07/18 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1819 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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