-
CONTROLLED BLASTING SOLUTIONS LIMITED - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
Company Information
- Company registration number
- 08268383
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bulman House
- Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- SAYERS, Steven
- TATE, Roland Hillary
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-25
- Age Of Company 2012-10-25 11 years
- SIC/NACE
- 32990
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- WB NEWCO 55 LIMITED
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2017-11-08
- Last Date: 2016-10-25
-
CONTROLLED BLASTING SOLUTIONS LIMITED Company Description
- CONTROLLED BLASTING SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08268383. Its current trading status is "live". It was registered 2012-10-25. It was previously called WB NEWCO 55 LIMITED. It has declared SIC or NACE codes as "32990". It has 2 directors It can be contacted at Bulman House .
Get CONTROLLED BLASTING SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Controlled Blasting Solutions Limited - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
- 2012-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CONTROLLED BLASTING SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-17) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-15) - AD01
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-15) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-20) - LIQ03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-22) - CS01
-
capital-allotment-shares (2017-04-20) - SH01
-
accounts-with-accounts-type-micro-entity (2017-06-09) - AA
-
termination-director-company-with-name-termination-date (2017-09-12) - TM01
-
resolution (2017-04-07) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2017-12-03) - 600
-
liquidation-voluntary-statement-of-affairs (2017-12-03) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-06) - AD01
-
resolution (2017-12-03) - RESOLUTIONS
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-07-11) - TM01
-
appoint-person-director-company-with-name-date (2016-03-14) - AP01
-
termination-director-company-with-name-termination-date (2016-04-27) - TM01
-
termination-director-company-with-name-termination-date (2016-05-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-05-25) - AA
-
capital-allotment-shares (2016-06-06) - SH01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-12-15) - AAMD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-02) - MR01
-
capital-return-purchase-own-shares (2016-11-30) - SH03
-
resolution (2016-11-30) - RESOLUTIONS
-
capital-allotment-shares (2016-12-30) - SH01
-
appoint-person-director-company-with-name-date (2016-07-11) - AP01
-
capital-cancellation-shares (2016-12-19) - SH06
-
capital-name-of-class-of-shares (2016-03-14) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
resolution (2016-03-14) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-04) - AA
-
capital-cancellation-shares (2015-01-13) - SH06
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-01-11) - AA01
-
appoint-person-director-company-with-name-date (2014-11-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-25) - AA
-
capital-allotment-shares (2014-11-28) - SH01
-
resolution (2014-11-28) - RESOLUTIONS
-
capital-return-purchase-own-shares (2014-11-28) - SH03
keyboard_arrow_right 2013
-
resolution (2013-01-21) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-01-10) - AP01
-
legacy (2013-01-18) - MG01
-
capital-allotment-shares (2013-01-21) - SH01
-
capital-alter-shares-subdivision (2013-01-21) - SH02
-
capital-allotment-shares (2013-04-19) - SH01
-
appoint-person-director-company-with-name (2013-02-07) - AP01
-
appoint-person-director-company-with-name (2013-04-22) - AP01
-
capital-allotment-shares (2013-09-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-21) - AR01
-
capital-name-of-class-of-shares (2013-01-21) - SH08
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-12-04) - CERTNM
-
change-of-name-notice (2012-12-04) - CONNOT
-
incorporation-company (2012-10-25) - NEWINC