About

Registered Number: 06576366
Date of Incorporation: 25/04/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor North 401 Faraday Street, Birchwood, Warrington, WA3 6GA,

 

Founded in 2008, Converged Business Solutions Ltd are based in Warrington, it's status is listed as "Active". The companies directors are listed as Bowater, Mark Paulden, Ruck, Michael, Postill, Sharon, Preston, Ian Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWATER, Mark Paulden 06 November 2018 - 1
RUCK, Michael 06 November 2018 - 1
PRESTON, Ian Philip 25 April 2008 06 November 2009 1
Secretary Name Appointed Resigned Total Appointments
POSTILL, Sharon 25 April 2008 30 November 2009 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 29 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 January 2019
TM01 - Termination of appointment of director 26 November 2018
AP01 - Appointment of director 23 November 2018
AP01 - Appointment of director 23 November 2018
PSC02 - N/A 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
PSC07 - N/A 23 November 2018
AD01 - Change of registered office address 23 November 2018
CH01 - Change of particulars for director 26 June 2018
CS01 - N/A 21 May 2018
AD01 - Change of registered office address 13 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 08 April 2015
AD01 - Change of registered office address 09 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 24 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 30 November 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
AR01 - Annual Return 12 May 2010
CERTNM - Change of name certificate 19 April 2010
CONNOT - N/A 07 April 2010
AD01 - Change of registered office address 29 March 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 18 February 2010
AA01 - Change of accounting reference date 15 February 2010
AA - Annual Accounts 05 February 2010
SH01 - Return of Allotment of shares 19 January 2010
AP01 - Appointment of director 01 December 2009
TM02 - Termination of appointment of secretary 30 November 2009
RESOLUTIONS - N/A 17 November 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
TM01 - Termination of appointment of director 10 November 2009
128(4) - Notice of assignment of name or new name to any class of shares 21 August 2009
363a - Annual Return 19 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
287 - Change in situation or address of Registered Office 30 October 2008
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2010 Outstanding

N/A

Debenture 11 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.