- Company Overview for CEBRON HOLDINGS LIMITED (00830678)
- Filing history for CEBRON HOLDINGS LIMITED (00830678)
- People for CEBRON HOLDINGS LIMITED (00830678)
- Charges for CEBRON HOLDINGS LIMITED (00830678)
- Insolvency for CEBRON HOLDINGS LIMITED (00830678)
- More for CEBRON HOLDINGS LIMITED (00830678)
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
|
|
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
|
|
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
|
|
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 |