- Company Overview for CUMBERLAND BUILDING AND ACCESS SOLUTIONS LIMITED (11627143)
- Filing history for CUMBERLAND BUILDING AND ACCESS SOLUTIONS LIMITED (11627143)
- People for CUMBERLAND BUILDING AND ACCESS SOLUTIONS LIMITED (11627143)
- More for CUMBERLAND BUILDING AND ACCESS SOLUTIONS LIMITED (11627143)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
15 May 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
09 Dec 2019 | PSC01 | Notification of Christopher Jones as a person with significant control on 17 October 2018 | |
09 Dec 2019 | PSC01 | Notification of Andrew Hagen as a person with significant control on 17 October 2018 | |
09 Dec 2019 | PSC01 | Notification of Keith John Greenhalgh as a person with significant control on 17 October 2018 | |
09 Dec 2019 | PSC01 | Notification of Lee Morris as a person with significant control on 17 October 2018 | |
09 Dec 2019 | PSC07 | Cessation of Pendleton Property Services Limited as a person with significant control on 17 October 2018 | |
09 Dec 2019 | AD01 | Registered office address changed from Unit 1 Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY to 41 st. Thomas's Road Chorley PR7 1JE on 9 December 2019 | |
11 Feb 2019 | AP01 | Appointment of Mr Christopher Mark Jones as a director on 18 October 2018 | |
11 Feb 2019 | AP01 | Appointment of Mr Andrew William Hagen as a director on 18 October 2018 | |
08 Feb 2019 | AD01 | Registered office address changed from 54 Cobden Street Salford M6 6WF United Kingdom to Unit 1 Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY on 8 February 2019 | |
17 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-17
|