Advanced company searchLink opens in new window

C&B FACADE DESIGN LIMITED

Company number 09077352

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)
08 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 13 June 2024
31 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 13 June 2023
24 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 13 June 2022
28 Jun 2021 AD01 Registered office address changed from Unit 19 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 28 June 2021
24 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Jun 2021 600 Appointment of a voluntary liquidator
24 Jun 2021 LIQ02 Statement of affairs
24 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-14
18 Apr 2021 AA Micro company accounts made up to 30 June 2020
15 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
22 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 June 2018
02 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
03 Sep 2018 MR01 Registration of charge 090773520002, created on 31 August 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
21 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
05 Dec 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
28 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
17 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
17 Jan 2016 AP01 Appointment of Mr Richard Ian Holmes as a director on 1 April 2015
03 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
05 Sep 2014 TM01 Termination of appointment of Julie Ann Holmes as a director on 9 June 2014