- Company Overview for CBE DEVELOPMENTS LTD (11178655)
- Filing history for CBE DEVELOPMENTS LTD (11178655)
- People for CBE DEVELOPMENTS LTD (11178655)
- Charges for CBE DEVELOPMENTS LTD (11178655)
- More for CBE DEVELOPMENTS LTD (11178655)
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
|
|
13 Jul 2018 | SH08 | Change of share class name or designation |