- Company Overview for CMB2 GROUP LIMITED (01845554)
- Filing history for CMB2 GROUP LIMITED (01845554)
- People for CMB2 GROUP LIMITED (01845554)
- Charges for CMB2 GROUP LIMITED (01845554)
- Insolvency for CMB2 GROUP LIMITED (01845554)
- More for CMB2 GROUP LIMITED (01845554)
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
|
|
07 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |