- Company Overview for CMBB (HOLDINGS) LIMITED (05571326)
- Filing history for CMBB (HOLDINGS) LIMITED (05571326)
- People for CMBB (HOLDINGS) LIMITED (05571326)
- Charges for CMBB (HOLDINGS) LIMITED (05571326)
- Insolvency for CMBB (HOLDINGS) LIMITED (05571326)
- More for CMBB (HOLDINGS) LIMITED (05571326)
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) |
---|---|---|---|
16 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2011 | |
12 Aug 2010 | AD01 | Registered office address changed from Unit H Gunnels Wood Park Gunnels Wood Road Stevenage Herts SG1 2BH on 12 August 2010 | |
23 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Nov 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
13 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from 8 columbus walk brigantine place cardiff CF10 4BY | |
18 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Nov 2008 | 363a | Return made up to 22/09/08; full list of members | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
24 Sep 2007 | 363a | Return made up to 22/09/07; full list of members | |
21 Jul 2007 | AA | Accounts made up to 30 November 2006 | |
20 Jun 2007 | 395 | Particulars of mortgage/charge | |
09 Jan 2007 | 395 | Particulars of mortgage/charge | |
13 Dec 2006 | 225 | Accounting reference date extended from 30/09/06 to 30/11/06 | |
22 Nov 2006 | 88(2)R | Ad 22/09/05--------- £ si 99@1 | |
22 Nov 2006 | 363s | Return made up to 22/09/06; full list of members | |
22 Nov 2006 | 287 | Registered office changed on 22/11/06 from: 1ST floor dominions house north queen street cardiff CF10 2AR | |
02 Feb 2006 | 288b | Secretary resigned | |
02 Feb 2006 | 288b | Director resigned | |
27 Jan 2006 | 288a | New director appointed |