Advanced company searchLink opens in new window

CBC FUTURES LTD

Company number NI604787

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)
10 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2016 DS01 Application to strike the company off the register
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 TM01 Termination of appointment of Ryan Cleland-Bogle as a director on 6 April 2016
08 Feb 2016 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
15 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 May 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
30 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
30 Oct 2013 AP03 Appointment of Mrs Susanne Marie Ritchie as a secretary
02 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Aug 2013 AP01 Appointment of Sinead Polland as a director
02 Aug 2013 AP01 Appointment of Mrs Susanne Ritchie as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2013 AR01 Annual return made up to 18 October 2012 with full list of shareholders
22 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2012 AR01 Annual return made up to 18 October 2011 with full list of shareholders
21 Mar 2012 CH01 Director's details changed for Mr Ryan Cleland-Bogle on 14 October 2011
17 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2010 NEWINC Incorporation