Advanced company searchLink opens in new window

CBE DEVELOPMENTS LTD

Company number 11178655

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2023 DS01 Application to strike the company off the register
28 Jun 2023 TM01 Termination of appointment of Simon Capewell as a director on 1 June 2023
28 Jun 2023 TM01 Termination of appointment of Timothy Thomas Bresnan as a director on 1 June 2023
28 Jun 2023 TM02 Termination of appointment of Timothy Bresnan as a secretary on 1 June 2023
03 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 30 November 2022
20 Dec 2022 AA Micro company accounts made up to 30 April 2022
19 Dec 2022 AA01 Previous accounting period shortened from 30 April 2023 to 30 November 2022
13 Jul 2022 CH01 Director's details changed for Simon Capewell on 29 June 2022
06 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 Mar 2021 AA Micro company accounts made up to 30 April 2020
21 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 30 April 2019
23 Oct 2019 CH01 Director's details changed for Simon Capewell on 23 October 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
19 Jul 2018 AP01 Appointment of Mr Gary Eastwood as a director on 8 June 2018
19 Jul 2018 AP01 Appointment of Simon Capewell as a director on 8 June 2018
18 Jul 2018 AA01 Current accounting period extended from 31 January 2019 to 30 April 2019
18 Jul 2018 AD01 Registered office address changed from Gresham House 5-7 st. Pauls Street Leeds West Yorkshire LS1 2JG England to 114 Hartshead Lane Hartshead Liversedge WF15 8AJ on 18 July 2018
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 300
13 Jul 2018 SH08 Change of share class name or designation