- Company Overview for CABLOFIL UK LIMITED (04233437)
- Filing history for CABLOFIL UK LIMITED (04233437)
- People for CABLOFIL UK LIMITED (04233437)
- Charges for CABLOFIL UK LIMITED (04233437)
- More for CABLOFIL UK LIMITED (04233437)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2018 | SH20 | Statement by Directors | |
03 Jan 2018 | SH19 |
Statement of capital on 3 January 2018
|
|
03 Jan 2018 | CAP-SS | Solvency Statement dated 15/12/17 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | DS01 | Application to strike the company off the register | |
21 Dec 2017 | MR04 | Satisfaction of charge 2 in full | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jul 2016 | AR01 | Annual return made up to 13 June 2016 with full list of shareholders | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
17 Nov 2014 | TM01 | Termination of appointment of Franck Roger Michel Lemery as a director on 26 September 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr David Beugin as a director on 26 September 2014 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
20 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
22 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
25 Mar 2013 | AP03 | Appointment of Mr Philip Middlemast as a secretary | |
25 Mar 2013 | TM02 | Termination of appointment of Gerard Wilkinson as a secretary | |
25 Mar 2013 | AD01 | Registered office address changed from 9 Ashville Way Ashville Industrial Estate Sutton Weaver Cheshire WA7 3EZ on 25 March 2013 | |
13 Dec 2012 | AA | Full accounts made up to 31 December 2011 |