- Company Overview for CIG CIBYN LIMITED (05989928)
- Filing history for CIG CIBYN LIMITED (05989928)
- People for CIG CIBYN LIMITED (05989928)
- Charges for CIG CIBYN LIMITED (05989928)
- Insolvency for CIG CIBYN LIMITED (05989928)
- More for CIG CIBYN LIMITED (05989928)
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) |
---|---|---|---|
19 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2012 | |
20 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2011 | |
06 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2011 | |
02 Feb 2011 | AD01 | Registered office address changed from Century House 11 st Peter's Square Manchester M2 3DN on 2 February 2011 | |
14 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2010 | |
08 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2010 | |
16 Jun 2009 | 2.24B | Administrator's progress report to 5 May 2009 | |
09 Jun 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Jan 2009 | 2.23B | Result of meeting of creditors | |
27 Dec 2008 | 2.16B | Statement of affairs with form 2.14B | |
18 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
18 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Dec 2008 | 2.17B | Statement of administrator's proposal | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from lon cae darbi cibyn industrial estate caernarfon gwynedd LL55 2BD | |
12 Nov 2008 | 2.12B | Appointment of an administrator | |
04 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
27 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
10 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
18 Mar 2008 | 363s | Return made up to 06/11/07; full list of members | |
01 Mar 2008 | 225 | Prev ext from 30/11/2007 to 31/12/2007 |