- Company Overview for CILBON LIMITED (06476348)
- Filing history for CILBON LIMITED (06476348)
- People for CILBON LIMITED (06476348)
- Insolvency for CILBON LIMITED (06476348)
- More for CILBON LIMITED (06476348)
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) |
---|---|---|---|
12 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2016 | AD01 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 29 June 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from Anglo Dal House, 5 Spring Villa Park, Spring Villa Road Edgware Middlesex HA8 7EB to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 22 February 2016 | |
18 Feb 2016 | 4.70 | Declaration of solvency | |
18 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | SH10 |
Particulars of variation of rights attached to shares
|
|
25 Jul 2013 | SH08 | Change of share class name or designation | |
25 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2013 | AP03 | Appointment of Mrs Eunice Marilyn Nicholls as a secretary | |
22 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 12 July 2013
|
|
10 Jul 2013 | AP01 | Appointment of Mrs Eunice Marilyn Nicholls as a director | |
01 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |