C B D-E LIMITED: Filings

  • Overview

    Company NameC B D-E LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04543604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for C B D-E LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mrs Christine Benson as a secretary on Oct 20, 2017

    2 pagesAP03

    Termination of appointment of Simon Nicholas Waite as a secretary on Oct 20, 2017

    1 pagesTM02

    Confirmation statement made on May 06, 2017 with updates

    4 pagesCS01

    Termination of appointment of Christopher Michael Kennedy Spencer as a director on Apr 30, 2017

    1 pagesTM01

    Appointment of Mr Dean Anthony Barber as a director on May 01, 2017

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Appointment of Mr Simon Nicholas Waite as a secretary on Sep 02, 2016

    2 pagesAP03

    Termination of appointment of Caroline Louise Farbridge as a secretary on Sep 02, 2016

    1 pagesTM02

    Annual return made up to May 06, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2016

    Statement of capital on Jul 07, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Previous accounting period extended from Oct 06, 2014 to Mar 31, 2015

    3 pagesAA01

    Appointment of Mr Peter John Southby as a director on Jul 13, 2015

    2 pagesAP01

    Termination of appointment of David Andrew Coverdale as a director on Jul 13, 2015

    1 pagesTM01

    Termination of appointment of Susan Coverdale as a secretary on Jul 13, 2015

    1 pagesTM02

    Appointment of Mr Stephen John Wilcock as a director on Jul 13, 2015

    2 pagesAP01

    Appointment of Mr Caroline Louise Farbridge as a secretary on Jul 13, 2015

    2 pagesAP03

    Appointment of Mr Christopher Michael Kennedy Spencer as a director on Jul 13, 2015

    2 pagesAP01

    Registered office address changed from Pinbellcom Group 102 Kirkstall Road Leed LS3 1JA to Rawdon House Green Lane Yeadon Leeds LS19 7BY on Jul 15, 2015

    1 pagesAD01

    Annual return made up to May 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Sep 24, 2014

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from West Pasture House West Pasture Close Horsforth Leeds North Yorkshire LS18 5PB to Pinbellcom Group 102 Kirkstall Road Leed LS3 1JA on Oct 02, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0