Advanced company searchLink opens in new window

C. & M.B. HOLDINGS LIMITED

Company number 01316822

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)
16 Nov 2023 WU07 Progress report in a winding up by the court
05 Jan 2023 WU07 Progress report in a winding up by the court
15 Jun 2022 AD01 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 30 Finsbury Street London EC2A 1EG on 15 June 2022
15 Nov 2021 WU07 Progress report in a winding up by the court
27 Apr 2021 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
29 Jan 2021 WU04 Appointment of a liquidator
27 Nov 2020 WU07 Progress report in a winding up by the court
22 Nov 2019 WU07 Progress report in a winding up by the court
13 May 2019 WU04 Appointment of a liquidator
29 Nov 2018 WU07 Progress report in a winding up by the court
13 Dec 2017 WU07 Progress report in a winding up by the court
19 May 2017 REC2 Receiver's abstract of receipts and payments to 4 April 2017
04 May 2017 RM02 Notice of ceasing to act as receiver or manager
19 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Dec 2016 4.31 Appointment of a liquidator
23 Nov 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Oct 2016 COCOMP Order of court to wind up
24 Oct 2016 AD01 Registered office address changed from Millpool House 1 Union Place Truro Cornwall TR1 1EP to Haslers Old Station Road Loughton Essex IG10 4PL on 24 October 2016
08 Sep 2016 RM01 Appointment of receiver or manager
25 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Apr 2016 AP01 Appointment of Mr Robin James Mostyn Pugh as a director on 31 March 2016
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 500
29 Jul 2015 AD01 Registered office address changed from 2 Bodvean Court, Trethellan Hill Newquay Cornwall TR7 1SB to Millpool House 1 Union Place Truro Cornwall TR1 1EP on 29 July 2015
05 May 2015 AA Total exemption small company accounts made up to 30 June 2014