CPBS LIMITED

Register to unlock more data on OkredoRegister

CPBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01572129

Incorporation date

03/07/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

Micros Fidelio House, 6-8 The Grove, Slough, Berkshire SL1 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon17/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/03/2014
First Gazette notice for voluntary strike-off
dot icon20/02/2014
Application to strike the company off the register
dot icon02/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon12/05/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Gary Kaufman as a director
dot icon04/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon17/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/12/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/12/2008
Return made up to 04/12/08; full list of members
dot icon08/12/2008
Location of debenture register
dot icon08/12/2008
Location of register of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from micros fidelio house, 6-8 the grove, slough berkshire SL1 1QP
dot icon13/12/2007
Return made up to 04/12/07; full list of members
dot icon13/12/2007
Location of debenture register
dot icon13/12/2007
Location of register of members
dot icon13/12/2007
Registered office changed on 13/12/07 from: micros fidelio house 6-8 the grove slough berkshire SL1 1QP
dot icon06/03/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon16/02/2007
Registered office changed on 16/02/07 from: redsky house eldon way crick northamptonshire NN6 7SL
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New secretary appointed;new director appointed
dot icon16/02/2007
Accounting reference date extended from 30/05/07 to 30/06/07
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Secretary resigned
dot icon07/12/2006
Return made up to 04/12/06; full list of members
dot icon07/12/2006
Location of debenture register
dot icon07/12/2006
Location of register of members
dot icon20/11/2006
Accounts for a dormant company made up to 2006-05-31
dot icon23/01/2006
Registered office changed on 23/01/06 from: 11 glaisdale drive east bilborough nottingham nottinghamshire NG8 4GU
dot icon08/12/2005
Return made up to 04/12/05; full list of members
dot icon08/12/2005
Location of debenture register
dot icon18/11/2005
Accounts for a dormant company made up to 2005-05-31
dot icon21/01/2005
Secretary's particulars changed
dot icon11/12/2004
Return made up to 04/12/04; full list of members
dot icon11/10/2004
Accounts for a dormant company made up to 2004-05-31
dot icon06/04/2004
Registered office changed on 06/04/04 from: mentor house ainsworth street blackburn BB1 6AY
dot icon29/12/2003
Return made up to 04/12/03; full list of members
dot icon05/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon31/10/2003
Director's particulars changed
dot icon18/12/2002
Return made up to 04/12/02; full list of members
dot icon18/11/2002
Accounts for a dormant company made up to 2002-05-31
dot icon16/07/2002
Director's particulars changed
dot icon02/02/2002
New director appointed
dot icon02/02/2002
Director resigned
dot icon11/12/2001
Return made up to 04/12/01; full list of members
dot icon20/09/2001
Accounts for a dormant company made up to 2001-05-31
dot icon03/09/2001
Accounts for a dormant company made up to 2000-05-31
dot icon24/07/2001
New director appointed
dot icon26/06/2001
New secretary appointed
dot icon14/06/2001
Secretary resigned;director resigned
dot icon02/04/2001
Accounting reference date shortened from 31/05/00 to 30/05/00
dot icon15/12/2000
Return made up to 04/12/00; full list of members
dot icon04/04/2000
Accounts for a dormant company made up to 1999-05-31
dot icon04/01/2000
Return made up to 04/12/99; full list of members
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New secretary appointed;new director appointed
dot icon10/02/1999
New director appointed
dot icon10/02/1999
Registered office changed on 10/02/99 from: burleigh house chapel oak iron cross, salford priors worcs WR11 5SH
dot icon21/12/1998
Return made up to 04/12/98; full list of members
dot icon14/10/1998
Accounts for a dormant company made up to 1998-05-31
dot icon20/04/1998
Secretary's particulars changed
dot icon17/04/1998
New director appointed
dot icon17/04/1998
Director resigned
dot icon24/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon19/02/1998
Director resigned
dot icon19/02/1998
New director appointed
dot icon07/01/1998
Return made up to 04/12/97; full list of members
dot icon24/01/1997
Accounts for a dormant company made up to 1996-05-31
dot icon30/12/1996
Return made up to 04/12/96; full list of members
dot icon25/10/1996
New secretary appointed
dot icon25/10/1996
Secretary resigned
dot icon25/01/1996
Return made up to 04/12/95; no change of members
dot icon03/11/1995
Accounts for a dormant company made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 04/10/94; full list of members
dot icon05/11/1994
Accounts for a dormant company made up to 1994-05-31
dot icon20/06/1994
Director's particulars changed
dot icon09/03/1994
Accounts for a dormant company made up to 1993-05-31
dot icon15/02/1994
Resolutions
dot icon17/12/1993
Return made up to 04/12/93; no change of members
dot icon13/07/1993
Return made up to 02/06/93; no change of members
dot icon06/01/1993
Full accounts made up to 1992-05-31
dot icon07/08/1992
Return made up to 02/06/92; full list of members
dot icon01/04/1992
Full accounts made up to 1991-05-31
dot icon16/06/1991
Director resigned
dot icon16/06/1991
Director resigned
dot icon16/06/1991
Director resigned
dot icon16/06/1991
New director appointed
dot icon16/06/1991
Return made up to 02/06/91; no change of members
dot icon10/04/1991
Full accounts made up to 1990-05-31
dot icon21/01/1991
Certificate of change of name
dot icon15/11/1990
Director resigned
dot icon16/10/1990
Return made up to 02/09/90; no change of members
dot icon04/10/1990
Registered office changed on 04/10/90 from: ryon hill house warwick road stratford upon avon warwickshire CV37 0NZ
dot icon23/01/1990
Director resigned
dot icon15/01/1990
Full accounts made up to 1989-05-31
dot icon15/01/1990
Director resigned
dot icon30/10/1989
Full accounts made up to 1988-10-31
dot icon15/08/1989
Director resigned;new director appointed
dot icon21/07/1989
Return made up to 02/06/89; full list of members
dot icon12/06/1989
New director appointed
dot icon09/06/1989
New director appointed
dot icon19/05/1989
Secretary resigned;new secretary appointed
dot icon10/02/1989
Accounting reference date shortened from 31/07 to 31/05
dot icon16/11/1988
Registered office changed on 16/11/88 from: buckholt drive warndon worcester WR4 9SR
dot icon27/10/1988
Auditor's resignation
dot icon12/10/1988
New director appointed
dot icon12/10/1988
Registered office changed on 12/10/88 from: c p programming services LTD 3 misby road ashby road ashby de la zouch leicester
dot icon15/06/1988
Accounts made up to 1987-10-31
dot icon15/06/1988
Return made up to 02/03/88; full list of members
dot icon23/03/1988
Director resigned
dot icon11/01/1988
Director resigned;new director appointed
dot icon15/07/1987
Location of register of members
dot icon01/05/1987
Certificate of change of name
dot icon11/04/1987
-
dot icon11/04/1987
Return made up to 19/02/87; full list of members
dot icon23/07/1986
New director appointed
dot icon18/06/1986
Registered office changed on 18/06/86 from: 46 high street ringwood hampshire BH24 1AG

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walder, Stephen
Director
26/01/2007 - Present
32
Coster, Malcolm David
Director
22/01/1999 - 18/05/2001
40
Graham, Ross King
Director
01/04/1998 - 22/01/1999
98
Matthew, Gordon John
Director
13/12/2001 - 26/01/2007
45
Ward, Frank Peter
Director
26/01/2007 - Present
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPBS LIMITED

CPBS LIMITED is an(a) Dissolved company incorporated on 03/07/1981 with the registered office located at Micros Fidelio House, 6-8 The Grove, Slough, Berkshire SL1 1QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPBS LIMITED?

toggle

CPBS LIMITED is currently Dissolved. It was registered on 03/07/1981 and dissolved on 17/06/2014.

Where is CPBS LIMITED located?

toggle

CPBS LIMITED is registered at Micros Fidelio House, 6-8 The Grove, Slough, Berkshire SL1 1QP.

What does CPBS LIMITED do?

toggle

CPBS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CPBS LIMITED?

toggle

The latest filing was on 17/06/2014: Final Gazette dissolved via voluntary strike-off.