Advanced company searchLink opens in new window

CIG CIBYN LIMITED

Company number 05989928

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)
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