Advanced company searchLink opens in new window

CEBRON HOLDINGS LIMITED

Company number 00830678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 25 June 2019
11 Jul 2018 AD01 Registered office address changed from Cochrane Hse Pedmore Rd Dudley West Midlands DY2 0RL to 79 Caroline Street Birmingham B3 1UP on 11 July 2018
09 Jul 2018 600 Appointment of a voluntary liquidator
09 Jul 2018 LIQ01 Declaration of solvency
09 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
02 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
21 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
10 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 136
04 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
10 Sep 2014 CH01 Director's details changed for Roy John Brown on 2 September 2014
10 Sep 2014 CH01 Director's details changed for Roger David Brown on 2 September 2014
15 Aug 2014 CH01 Director's details changed for Mrs Susan Kaye Cheeseman on 23 July 2014
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
03 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 136
02 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
24 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
09 Mar 2011 CH01 Director's details changed for Mr Graham Peter Brown on 24 September 2010