About

Registered Number: 06710336
Date of Incorporation: 29/09/2008 (16 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY,

 

Cb Information Systems Ltd was setup in 2008. We do not know the number of employees at Cb Information Systems Ltd. The business has one director listed as Baldock, Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDOCK, Christopher 17 October 2017 10 January 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 May 2020
CH01 - Change of particulars for director 01 May 2020
AD01 - Change of registered office address 01 May 2020
AD01 - Change of registered office address 18 March 2020
RESOLUTIONS - N/A 17 March 2020
LIQ02 - N/A 17 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 21 February 2019
CS01 - N/A 10 October 2018
CH01 - Change of particulars for director 10 October 2018
CH01 - Change of particulars for director 10 October 2018
AA - Annual Accounts 06 June 2018
AD01 - Change of registered office address 21 March 2018
CH01 - Change of particulars for director 21 December 2017
AP01 - Appointment of director 15 December 2017
CS01 - N/A 22 November 2017
RESOLUTIONS - N/A 20 October 2017
MR01 - N/A 12 September 2017
MR01 - N/A 12 September 2017
MR04 - N/A 12 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 24 October 2016
SH01 - Return of Allotment of shares 20 October 2016
MR01 - N/A 06 August 2016
RESOLUTIONS - N/A 25 July 2016
MR01 - N/A 02 July 2016
AP01 - Appointment of director 20 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 30 May 2015
RESOLUTIONS - N/A 18 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2014
AR01 - Annual Return 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
AD01 - Change of registered office address 29 October 2014
AA - Annual Accounts 21 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 28 June 2013
AA01 - Change of accounting reference date 14 December 2012
AR01 - Annual Return 14 December 2012
CH01 - Change of particulars for director 01 March 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 27 May 2011
AA01 - Change of accounting reference date 27 May 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 09 December 2009
AD01 - Change of registered office address 09 December 2009
NEWINC - New incorporation documents 29 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2017 Outstanding

N/A

A registered charge 31 August 2017 Outstanding

N/A

A registered charge 28 July 2016 Fully Satisfied

N/A

A registered charge 29 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.