- Company Overview for CB3 KING STREET LIMITED (05475060)
- Filing history for CB3 KING STREET LIMITED (05475060)
- People for CB3 KING STREET LIMITED (05475060)
- Charges for CB3 KING STREET LIMITED (05475060)
- Insolvency for CB3 KING STREET LIMITED (05475060)
- More for CB3 KING STREET LIMITED (05475060)
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) |
---|---|---|---|
07 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2009 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2009 | |
10 Oct 2008 | 4.20 | Statement of affairs with form 4.19 | |
10 Oct 2008 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from 1 king street cambridge cambridgeshire CB1 1LH | |
08 Jul 2008 | 363a | Return made up to 08/06/08; full list of members | |
07 Jul 2008 | 288c | Director's Change of Particulars / luca senatore / 01/10/2007 / HouseName/Number was: , now: flat 1,; Street was: 63 norfolk street, now: eden hall burleigh street; Post Code was: CB1 2LD, now: CB1 1DG | |
12 Mar 2008 | 363a | Return made up to 08/06/07; full list of members | |
29 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Mar 2007 | 288b | Director resigned | |
27 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
01 Feb 2007 | 225 | Accounting reference date shortened from 30/06/06 to 31/03/06 | |
17 Aug 2006 | 363s | Return made up to 08/06/06; full list of members | |
17 Aug 2006 | 288a | New director appointed | |
13 Jun 2006 | 288b | Director resigned | |
07 Jun 2006 | 288b | Secretary resigned | |
07 Jun 2006 | 288a | New secretary appointed | |
28 Oct 2005 | 395 | Particulars of mortgage/charge | |
22 Sep 2005 | 287 | Registered office changed on 22/09/05 from: 5 - 7 norfolk street cambridge cambridgeshire CB1 2LD | |
23 Jul 2005 | 395 | Particulars of mortgage/charge | |
09 Jun 2005 | 288b | Secretary resigned | |
08 Jun 2005 | NEWINC | Incorporation |