About

Registered Number: 04106313
Date of Incorporation: 13/11/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2019 (5 years and 7 months ago)
Registered Address: BALDWINS RESTRUCTURING AND INSOLVENCY, 6th Floor Bank House 8 Cherry Street, Birmingham, B2 5AL

 

Based in Birmingham, C & B Solutions Ltd was setup in 2000, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The current directors of the company are listed as Lilley, Jacqueline, Lanchbury, John Stephen, Lilley, John Stephen, Lanchbury, Vivienne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCHBURY, John Stephen 13 November 2000 - 1
LILLEY, John Stephen 13 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LILLEY, Jacqueline 15 July 2011 - 1
LANCHBURY, Vivienne 13 November 2000 15 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2019
LIQ13 - N/A 21 May 2019
AD01 - Change of registered office address 03 January 2019
AD01 - Change of registered office address 15 June 2018
RESOLUTIONS - N/A 12 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2018
LIQ01 - N/A 12 June 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 October 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 10 December 2011
AA - Annual Accounts 15 November 2011
AP03 - Appointment of secretary 09 November 2011
TM02 - Termination of appointment of secretary 07 November 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 27 December 2009
CH01 - Change of particulars for director 27 December 2009
CH01 - Change of particulars for director 27 December 2009
AA - Annual Accounts 25 November 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 03 November 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 10 January 2005
363s - Annual Return 01 December 2003
AA - Annual Accounts 13 November 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 13 December 2001
225 - Change of Accounting Reference Date 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
NEWINC - New incorporation documents 13 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.