- Company Overview for CUMBRIA MANAGEMENT SERVICES LIMITED (09788939)
- Filing history for CUMBRIA MANAGEMENT SERVICES LIMITED (09788939)
- People for CUMBRIA MANAGEMENT SERVICES LIMITED (09788939)
- Insolvency for CUMBRIA MANAGEMENT SERVICES LIMITED (09788939)
- More for CUMBRIA MANAGEMENT SERVICES LIMITED (09788939)
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
|
|
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
|