About

Registered Number: 03199758
Date of Incorporation: 16/05/1996 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (5 years and 3 months ago)
Registered Address: Schneider Electric, Stafford Park 5, Telford, TF3 3BL,

 

Based in Telford, C B S Group Ltd was established in 1996, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The current directors of this business are listed as Hill, Doreen Ivy, Hill, Karen, Hill, Ramon, Hill, Trevor Ramon, Mccallum, Stephen, Pelen, Gilles, Robinson, Stuart Michael, Smith, William David, Tracol, Stephane Alain.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Doreen Ivy 26 June 1997 06 January 2006 1
HILL, Karen 01 January 2001 06 January 2006 1
HILL, Ramon 16 May 1996 06 January 2006 1
HILL, Trevor Ramon 20 June 1996 06 January 2006 1
MCCALLUM, Stephen 01 February 2006 31 January 2009 1
PELEN, Gilles 06 January 2006 22 August 2013 1
ROBINSON, Stuart Michael 01 May 2006 09 October 2015 1
SMITH, William David 20 June 1996 06 January 2006 1
TRACOL, Stephane Alain 06 January 2006 31 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 04 October 2019
CS01 - N/A 28 May 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 22 May 2018
CH01 - Change of particulars for director 17 May 2018
AP01 - Appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 June 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 07 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2016
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 30 July 2015
TM02 - Termination of appointment of secretary 22 June 2015
AP04 - Appointment of corporate secretary 22 June 2015
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 02 January 2015
TM01 - Termination of appointment of director 31 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 05 October 2012
CH01 - Change of particulars for director 16 August 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 24 November 2011
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 24 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2011
AP01 - Appointment of director 30 December 2010
TM01 - Termination of appointment of director 29 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 26 May 2010
AD01 - Change of registered office address 13 April 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 01 April 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 17 May 2007
363a - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
AA - Annual Accounts 13 July 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
363s - Annual Return 25 June 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 31 May 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 11 May 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 23 June 1999
AA - Annual Accounts 01 April 1999
287 - Change in situation or address of Registered Office 29 January 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 01 May 1998
288a - Notice of appointment of directors or secretaries 23 July 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 11 June 1997
225 - Change of Accounting Reference Date 23 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 July 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 16 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
88(2)P - N/A 08 July 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
NEWINC - New incorporation documents 16 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.