Advanced company searchLink opens in new window

CIBENZE FACILITIES LIMITED

Company number 06542691

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)
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