- Company Overview for CIBENZE FACILITIES LIMITED (06542691)
- Filing history for CIBENZE FACILITIES LIMITED (06542691)
- People for CIBENZE FACILITIES LIMITED (06542691)
- Charges for CIBENZE FACILITIES LIMITED (06542691)
- Insolvency for CIBENZE FACILITIES LIMITED (06542691)
- More for CIBENZE FACILITIES LIMITED (06542691)
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) |
---|---|---|---|
15 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2011 | |
15 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 December 2010 | |
02 Dec 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Sep 2009 | 2.24B | Administrator's progress report to 5 September 2009 | |
20 May 2009 | 2.23B | Result of meeting of creditors | |
04 May 2009 | 2.17B | Statement of administrator's proposal | |
14 Mar 2009 | 2.12B | Appointment of an administrator | |
13 Mar 2009 | 287 | Registered office changed on 13/03/2009 from fairman law house park terrace worcester park surrey KT4 7JZ | |
04 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Apr 2008 | 288a | Director and secretary appointed kevin sneath | |
22 Apr 2008 | 288a | Director appointed michael geoffrey dawes | |
22 Apr 2008 | 88(2) | Ad 15/04/08 gbp si 99@1=99 gbp ic 1/100 | |
22 Apr 2008 | 287 | Registered office changed on 22/04/2008 from speedwell mill old coach tansley nr matlock DE4 5FY united kingdom | |
11 Apr 2008 | 288b | Appointment Terminated Secretary Incorporate Secretariat LIMITED | |
11 Apr 2008 | 288b | Appointment Terminated Director Incorporate Directors LIMITED | |
25 Mar 2008 | NEWINC | Incorporation |