Advanced company searchLink opens in new window

CUMBRIA MANAGEMENT SERVICES LIMITED

Company number 09788939

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2017 LIQ02 Statement of affairs
03 Nov 2017 600 Appointment of a voluntary liquidator
03 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-20
12 Oct 2017 AD01 Registered office address changed from First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE United Kingdom to C/O Philmore & Co Unit 11 Dale Street Mills Dale Street Huddersfield West Yorkshire HD3 4TG on 12 October 2017
14 Jul 2017 PSC04 Change of details for Mr Neil Robert Pickard as a person with significant control on 26 June 2017
14 Jul 2017 PSC07 Cessation of Julie Ann Pickard as a person with significant control on 26 June 2017
28 Jun 2017 CH01 Director's details changed for Mrs Julie Ann Pickard on 23 June 2017
28 Jun 2017 CH01 Director's details changed for Mr Neil Robert Pickard on 23 June 2017
27 Jun 2017 AD01 Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
22 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-22
  • GBP 100