Advanced company searchLink opens in new window

CMB2 GROUP LIMITED

Company number 01845554

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)
05 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jun 2015 4.68 Liquidators' statement of receipts and payments to 25 February 2015
23 Feb 2015 3.6 Receiver's abstract of receipts and payments to 15 August 2012
16 Apr 2014 4.68 Liquidators' statement of receipts and payments to 25 February 2014
07 Mar 2013 AD01 Registered office address changed from 95 Goldhawk Road London W12 8EL on 7 March 2013
07 Mar 2013 4.20 Statement of affairs with form 4.19
07 Mar 2013 600 Appointment of a voluntary liquidator
07 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-26
09 Jan 2013 LQ02 Notice of ceasing to act as receiver or manager
25 Apr 2012 LQ01 Notice of appointment of receiver or manager
08 Nov 2011 1.4 Notice of completion of voluntary arrangement
27 Aug 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2011-08-27
  • GBP 6,000
22 Feb 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 26 October 2010
06 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Joy Elaine Nichols on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Lennox Campbell on 10 November 2009
06 Nov 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Apr 2009 395 Particulars of a mortgage or charge / charge no: 5
05 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 4