CONTROLLED BLASTING SOLUTIONS LIMITED

Company Documents

DateDescription
24/10/2124 October 2021 Final Gazette dissolved following liquidation

View Document

24/10/2124 October 2021 Final Gazette dissolved following liquidation

View Document

24/07/2124 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

20/12/1920 December 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/11/2019:LIQ. CASE NO.1

View Document

15/01/1915 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/11/2018:LIQ. CASE NO.1

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 1 ST JAMES' GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ

View Document

03/12/173 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/12/173 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/173 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRACE

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 2970.15

View Document

07/04/177 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 08/08/16 STATEMENT OF CAPITAL GBP 764.09

View Document

19/12/1619 December 2016 11/10/16 STATEMENT OF CAPITAL GBP 719.65

View Document

15/12/1615 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1630 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1630 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082683830002

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORLEY

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR STEVE BRACE

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN JACKSON

View Document

06/06/166 June 2016 04/02/16 STATEMENT OF CAPITAL GBP 214.76

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PROCTOR

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED BRIAN HARVEY JACKSON

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED JONATHAN MORLEY

View Document

14/03/1614 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/164 January 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 19/11/14 STATEMENT OF CAPITAL GBP 120.20

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1428 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1428 November 2014 19/11/14 STATEMENT OF CAPITAL GBP 128.70

View Document

25/11/1425 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER YOUNG

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/01/1411 January 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 13/08/13 STATEMENT OF CAPITAL GBP 362.57

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED STEVEN SAYERS

View Document

19/04/1319 April 2013 28/02/13 STATEMENT OF CAPITAL GBP 95.00

View Document

07/02/137 February 2013 DIRECTOR APPOINTED STEVEN SAYERS

View Document

21/01/1321 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/1321 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 57.00

View Document

21/01/1321 January 2013 09/01/13 STATEMENT OF CAPITAL GBP 92.41

View Document

21/01/1321 January 2013 SUB-DIVISION 09/01/13

View Document

21/01/1321 January 2013 SUB DIVISION OF SHARES 09/01/2013

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED ROLAND HILLARY TATE

View Document

04/12/124 December 2012 COMPANY NAME CHANGED WB NEWCO 55 LIMITED CERTIFICATE ISSUED ON 04/12/12

View Document

04/12/124 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JERICHO LTD


  • 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