Advanced company searchLink opens in new window

CB3 KING STREET LIMITED

Company number 05475060

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-01
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