Advanced company searchLink opens in new window

CEBU FACILITIES LIMITED

Company number 11364516

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)
21 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2025 LIQ02 Statement of affairs
15 Jan 2025 600 Appointment of a voluntary liquidator
15 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-13
14 Jan 2025 AD01 Registered office address changed from Unit E11 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP England to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 14 January 2025
11 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
21 Aug 2024 AA01 Previous accounting period shortened from 29 November 2023 to 28 November 2023
28 Nov 2023 AA Total exemption full accounts made up to 29 November 2022
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
29 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2022 SH08 Change of share class name or designation
25 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 November 2021
08 Feb 2022 PSC01 Notification of James Elliot Howson as a person with significant control on 1 December 2021
08 Feb 2022 PSC07 Cessation of Candy Suzanne Howson as a person with significant control on 1 December 2021
20 Dec 2021 PSC07 Cessation of James Elliot Howson as a person with significant control on 1 December 2021
20 Dec 2021 PSC01 Notification of Candy Suzanne Howson as a person with significant control on 1 December 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
14 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
09 Nov 2020 PSC01 Notification of James Elliot Howson as a person with significant control on 5 November 2020
09 Nov 2020 PSC07 Cessation of James Elliot Howson as a person with significant control on 5 November 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates