CNB SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
| 02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
| 27/10/2127 October 2021 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 73 Woodland Road Wolverhampton WV3 8AP on 2021-10-27 |
| 25/10/2125 October 2021 | Application to strike the company off the register |
| 18/10/2118 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-16 |
| 18/10/2118 October 2021 | Micro company accounts made up to 2021-09-16 |
| 16/09/2116 September 2021 | Annual accounts for year ending 16 Sep 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BATE |
| 25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NONIE BATE |
| 21/06/1821 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/06/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/02/168 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 08/11/148 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/02/147 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/02/137 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 29/01/1329 January 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
| 14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/04/1210 April 2012 | COMPANY NAME CHANGED BROOKSON (5348D) LIMITED CERTIFICATE ISSUED ON 10/04/12 |
| 07/02/127 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/02/118 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/02/108 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 07/02/087 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 22/02/0722 February 2007 | S366A DISP HOLDING AGM 07/02/07 |
| 07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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