About

Registered Number: 05553530
Date of Incorporation: 05/09/2005 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (10 years and 7 months ago)
Registered Address: Ascot House Maidenhead Office Park, Westacott Way, Littlewick Green, Berkshire, SL6 3QQ

 

Change Base Ltd was registered on 05 September 2005, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAMER, David Patrick 21 October 2011 - 1
PATTERSON, Thomas Robert 21 October 2011 29 May 2012 1
Secretary Name Appointed Resigned Total Appointments
CREED, Shirley Ann 15 January 2013 - 1
BARNES, Emily 03 March 2011 21 October 2011 1
LAMBERT, Tanya 05 September 2005 19 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 06 May 2014
DS01 - Striking off application by a company 16 April 2014
RESOLUTIONS - N/A 13 January 2014
SH19 - Statement of capital 13 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2014
CAP-SS - N/A 13 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 30 September 2013
TM02 - Termination of appointment of secretary 29 January 2013
AP03 - Appointment of secretary 29 January 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 06 June 2012
CH01 - Change of particulars for director 16 May 2012
AP01 - Appointment of director 21 February 2012
RESOLUTIONS - N/A 15 February 2012
CC04 - Statement of companies objects 15 February 2012
TM01 - Termination of appointment of director 20 January 2012
SH03 - Return of purchase of own shares 23 November 2011
AP04 - Appointment of corporate secretary 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
TM02 - Termination of appointment of secretary 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AD01 - Change of registered office address 17 November 2011
SH01 - Return of Allotment of shares 17 November 2011
SH06 - Notice of cancellation of shares 17 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2011
AR01 - Annual Return 11 October 2011
RESOLUTIONS - N/A 06 October 2011
RESOLUTIONS - N/A 06 October 2011
RESOLUTIONS - N/A 06 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 October 2011
CAP-SS - N/A 06 October 2011
SH19 - Statement of capital 06 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2011
RESOLUTIONS - N/A 05 October 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 26 September 2011
SH01 - Return of Allotment of shares 06 June 2011
AD01 - Change of registered office address 03 May 2011
TM02 - Termination of appointment of secretary 05 April 2011
AP03 - Appointment of secretary 05 April 2011
SH01 - Return of Allotment of shares 03 October 2010
AR01 - Annual Return 22 September 2010
AAMD - Amended Accounts 31 August 2010
AA - Annual Accounts 26 August 2010
AD01 - Change of registered office address 09 July 2010
RESOLUTIONS - N/A 18 May 2010
AD01 - Change of registered office address 20 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
AA - Annual Accounts 06 August 2008
395 - Particulars of a mortgage or charge 13 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
363s - Annual Return 04 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
287 - Change in situation or address of Registered Office 28 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2007
225 - Change of Accounting Reference Date 04 January 2007
RESOLUTIONS - N/A 28 November 2006
RESOLUTIONS - N/A 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2006
363s - Annual Return 14 November 2006
287 - Change in situation or address of Registered Office 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.