- Company Overview for CMC KINGSBRIDGE HOUSE LIMITED (06584954)
- Filing history for CMC KINGSBRIDGE HOUSE LIMITED (06584954)
- People for CMC KINGSBRIDGE HOUSE LIMITED (06584954)
- Charges for CMC KINGSBRIDGE HOUSE LIMITED (06584954)
- Insolvency for CMC KINGSBRIDGE HOUSE LIMITED (06584954)
- More for CMC KINGSBRIDGE HOUSE LIMITED (06584954)
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) |
---|---|---|---|
18 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
07 May 2015 | 3.6 | Receiver's abstract of receipts and payments to 16 April 2015 | |
07 May 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
07 May 2015 | 3.6 | Receiver's abstract of receipts and payments to 19 January 2015 | |
06 Jan 2015 | 3.6 | Receiver's abstract of receipts and payments to 19 July 2014 | |
23 Apr 2014 | 3.6 | Receiver's abstract of receipts and payments to 19 January 2014 | |
24 Sep 2013 | 3.6 | Receiver's abstract of receipts and payments to 19 July 2013 | |
31 May 2013 | 3.6 | Receiver's abstract of receipts and payments to 19 January 2013 | |
12 Sep 2012 | 3.6 | Receiver's abstract of receipts and payments to 19 July 2012 | |
24 Feb 2012 | 3.6 | Receiver's abstract of receipts and payments to 19 January 2012 | |
07 Feb 2012 | 2.30B | Notice of automatic end of Administration | |
24 Aug 2011 | 2.24B | Administrator's progress report to 30 July 2011 | |
31 Mar 2011 | 2.16B | Statement of affairs with form 2.14B | |
30 Mar 2011 | 2.17B | Statement of administrator's proposal | |
10 Feb 2011 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England on 10 February 2011 | |
10 Feb 2011 | 2.12B | Appointment of an administrator | |
31 Jan 2011 | LQ01 | Notice of appointment of receiver or manager | |
06 May 2010 | AR01 |
Annual return made up to 6 May 2010 with full list of shareholders
Statement of capital on 2010-05-06
|
|
06 May 2010 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE United Kingdom on 6 May 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
08 May 2009 | 363a | Return made up to 06/05/09; full list of members | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from 45 days lane biddenham bedford MK40 4AE united kingdom | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from 2 chandos place bletchley milton keynes buckinghamshire MK2 2SQ | |
02 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2008 | 288b | Appointment terminated secretary aldbury secretaries LIMITED |