- Company Overview for C. & M.B. HOLDINGS LIMITED (01316822)
- Filing history for C. & M.B. HOLDINGS LIMITED (01316822)
- People for C. & M.B. HOLDINGS LIMITED (01316822)
- Charges for C. & M.B. HOLDINGS LIMITED (01316822)
- Insolvency for C. & M.B. HOLDINGS LIMITED (01316822)
- More for C. & M.B. HOLDINGS LIMITED (01316822)
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
|
|
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 |